UKBizDB.co.uk

DISHFORTH UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dishforth Uk Limited. The company was founded 17 years ago and was given the registration number 05846206. The firm's registered office is in NORTH YORKSHIRE. You can find them at 8 North Park Road, Harrogate, North Yorkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DISHFORTH UK LIMITED
Company Number:05846206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8 North Park Road, Harrogate, North Yorkshire, HG1 5PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 York Place, Leeds, England, LS1 2EY

Director15 June 2006Active
27 York Place, Leeds, England, LS1 2EY

Director29 June 2016Active
27 York Place, Leeds, England, LS1 2EY

Director15 August 2007Active
8 North Park Road, Harrogate, North Yorkshire, HG1 5PG

Secretary15 June 2006Active
8 North Park Road, Harrogate, North Yorkshire, HG1 5PG

Secretary06 July 2010Active
Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW

Corporate Secretary17 February 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 June 2006Active
8 North Park Road, Harrogate, North Yorkshire, HG1 5PG

Director15 June 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 June 2006Active

People with Significant Control

Mr Nicholas James David Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:27 York Place, Leeds, England, LS1 2EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Matthew Joseph Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:27 York Place, Leeds, England, LS1 2EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Judith Helen Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:27 York Place, Leeds, England, LS1 2EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Accounts

Change account reference date company current extended.

Download
2021-01-09Address

Change sail address company with old address new address.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-09-21Capital

Capital alter shares subdivision.

Download
2020-09-21Resolution

Resolution.

Download
2020-09-21Capital

Capital variation of rights attached to shares.

Download
2020-09-21Capital

Capital name of class of shares.

Download
2020-09-21Incorporation

Memorandum articles.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.