Warning: file_put_contents(c/d6cbde6795b2ecb31c4fd76a52efd0bc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dispoco Limited, HU13 0AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DISPOCO LIMITED

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

This company is commonly known as Dispoco Limited. The company was founded 31 years ago and was given the registration number 02734457. The firm's registered office is in EAST YORKSHIRE. You can find them at Orchard House, The Square, Hessle, East Yorkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DISPOCO LIMITED
Company Number:02734457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Orchard House, The Square, Hessle, East Yorkshire, HU13 0AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, The Square, Hessle, East Yorkshire, HU13 0AE

Secretary07 June 2017Active
Orchard House, The Square, Hessle, East Yorkshire, HU13 0AE

Director07 June 2017Active
Orchard House, The Square, Hessle, East Yorkshire, HU13 0AE

Director09 July 2020Active
North Burton House, Bishop Burton Road Cherry Burton, Beverley, HU17 7RW

Secretary27 July 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 July 1992Active
The Lodge, Greenstiles Lane, Swanland, HU14 3NH

Director27 July 1992Active
North Burton House, Bishop Burton Road Cherry Burton, Beverley, HU17 7RW

Director27 July 1992Active
Long Meadow Kemp Road, Swanland, North Ferriby, HU14 3LY

Director10 December 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 July 1992Active

People with Significant Control

Sls Group Limited
Notified on:09 July 2020
Status:Active
Country of residence:England
Address:Orchard House, The Square, Hessle, England, HU13 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Dominique Dutscher Distribution Sas
Notified on:04 July 2016
Status:Active
Country of residence:France
Address:30, Rue De L'Industrie, Brunmath, France,
Nature of control:
  • Voting rights 50 to 75 percent as firm
Mrs Kristen Chapman
Notified on:04 July 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Orchard House, The Square, East Yorkshire, HU13 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-18Dissolution

Dissolution application strike off company.

Download
2021-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Officers

Change person director company with change date.

Download
2017-06-08Officers

Change person secretary company with change date.

Download
2017-06-08Officers

Termination secretary company with name termination date.

Download
2017-06-08Officers

Appoint person secretary company with name date.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-06-08Officers

Appoint person director company with name date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.