UKBizDB.co.uk

DRAGONFLY INSULATION LTD

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

This company is commonly known as Dragonfly Insulation Ltd. The company was founded 4 years ago and was given the registration number 12026868. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:DRAGONFLY INSULATION LTD
Company Number:12026868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals
  • 23430 - Manufacture of ceramic insulators and insulating fittings
  • 23490 - Manufacture of other ceramic products n.e.c.
  • 23990 - Manufacture of other non-metallic mineral products n.e.c.

Office Address & Contact

Registered Address:The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9d, Marquis Court, Low Prudhoe, Prudhoe, England, NE42 6PJ

Director06 November 2023Active
9d, Marquis Court, Low Prudhoe, Prudhoe, England, NE42 6PJ

Director29 September 2020Active
9d, Marquis Court, Low Prudhoe, Prudhoe, England, NE42 6PJ

Director31 May 2019Active
9d, Marquis Court, Low Prudhoe, Prudhoe, England, NE42 6PJ

Director24 July 2020Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5TF

Director31 May 2019Active

People with Significant Control

Innovation Gp Limited
Notified on:17 November 2023
Status:Active
Country of residence:England
Address:5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England, NE1 5JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Lidija Siller
Notified on:31 May 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:The Core, Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Xiao Han
Notified on:31 May 2019
Status:Active
Date of birth:January 1988
Nationality:Chinese
Country of residence:United Kingdom
Address:The Core, Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Resolution

Resolution.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-03Officers

Appoint person director company with name date.

Download
2023-11-28Incorporation

Memorandum articles.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-21Capital

Capital allotment shares.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Accounts

Change account reference date company previous shortened.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2021-02-04Address

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

Download
2021-02-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-03Capital

Capital name of class of shares.

Download
2021-02-03Capital

Capital variation of rights attached to shares.

Download
2021-02-03Incorporation

Memorandum articles.

Download
2021-02-03Resolution

Resolution.

Download
2021-01-20Capital

Capital allotment shares.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.