This company is commonly known as Dragonfli Limited. The company was founded 13 years ago and was given the registration number 07345136. The firm's registered office is in COLCHESTER. You can find them at 10 Stoneleigh Park, , Colchester, . This company's SIC code is 01610 - Support activities for crop production.
Name | : | DRAGONFLI LIMITED |
---|---|---|
Company Number | : | 07345136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Stoneleigh Park, Colchester, England, CO3 9FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Cherrytree Farm, Blackmore End Road, Sible Hedingham, England, CO9 3LZ | Director | 13 August 2010 | Active |
Unit 5 Cherrytree Farm, Blackmore End Road, Sible Hedingham, England, CO9 3LZ | Director | 30 September 2021 | Active |
Unit 5 Cherrytree Farm, Blackmore End Road, Sible Hedingham, England, CO9 3LZ | Secretary | 04 September 2017 | Active |
1, Blind Lane, Hartest, Bury St Edmunds, United Kingdom, IP29 4DN | Secretary | 13 August 2010 | Active |
1, Blind Lane, Hartest, Bury St Edmunds, United Kingdom, IP29 4DN | Director | 01 January 2011 | Active |
1 Blind Lane, Hartest, Bury St Edmunds, United Kingdom, IP29 4DN | Director | 10 May 2017 | Active |
Unit 5 Cherrytree Farm, Blackmore End Road, Sible Hedingham, England, CO9 3LZ | Director | 04 September 2017 | Active |
Koppert B.V. | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 14, Veilingweg, Berkel En Rodenrijs, Netherlands, 2651BE |
Nature of control | : |
|
Mr Daniel Riley Bourne | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Cherrytree Farm, Blackmore End Road, Sible Hedingham, England, CO9 3LZ |
Nature of control | : |
|
Mr Julian Ives | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Cherrytree Farm, Blackmore End Road, Sible Hedingham, England, CO9 3LZ |
Nature of control | : |
|
Mrs Tracey Jane Ives | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | 1, Blind Lane, Bury St Edmunds, IP29 4DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Accounts | Change account reference date company previous extended. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.