This company is commonly known as Dirty Harry Limited. The company was founded 21 years ago and was given the registration number 04690081. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Unit B3 Dolphin Enterprise Centre, Evershed Way, , Shoreham-by-sea, West Sussex. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | DIRTY HARRY LIMITED |
---|---|---|
Company Number | : | 04690081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B3 Dolphin Enterprise Centre, Evershed Way, Shoreham-by-sea, West Sussex, England, BN43 6QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B3 Dolphin Enterprise Centre, Evershed Way, Shoreham-By-Sea, England, BN43 6QB | Director | 20 August 2015 | Active |
Unit B3 Dolphin Enterprise Centre, Evershed Way, Shoreham-By-Sea, England, BN43 6QB | Director | 01 April 2017 | Active |
1 Lawrence Road, Hove, BN3 5QA | Secretary | 07 March 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 07 March 2003 | Active |
1 Lawrence Road, Hove, BN3 5QA | Director | 07 March 2003 | Active |
1 Lawrence Road, Hove, BN3 5QA | Director | 07 March 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 07 March 2003 | Active |
Mrs Marcy Beth Pybus | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Lawrence Road, Hove, England, BN3 5QA |
Nature of control | : |
|
Ms Tessa Barnett Pybus | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Sydney Street, Brighton, United Kingdom, BN1 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-19 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.