UKBizDB.co.uk

DUDLEY ADVOCACY LIMITED

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

This company is commonly known as Dudley Advocacy Limited. The company was founded 19 years ago and was given the registration number 05354254. The firm's registered office is in DUDLEY. You can find them at The Savoy Centre, Northfield Road, Dudley, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DUDLEY ADVOCACY LIMITED
Company Number:05354254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Savoy Centre, Northfield Road, Dudley, West Midlands, DY2 9ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Savoy Centre, Northfield Road, Dudley, DY2 9ES

Secretary15 November 2022Active
The Savoy Centre, Northfield Road, Dudley, DY2 9ES

Director03 October 2008Active
The Savoy Centre, Northfield Road, Netherton, Dudley, England, DY2 9ES

Director07 December 2023Active
45, Belton Avenue, Wolverhampton, England, WV11 1AJ

Director01 December 2019Active
The Savoy Centre, Northfield Road, Dudley, DY2 9ES

Director11 April 2023Active
The Savoy Centre, Northfield Road, Dudley, DY2 9ES

Director04 November 2011Active
The Savoy Centre, Northfield Road, Dudley, DY2 9ES

Director28 September 2007Active
The Savoy Centre, Northfield Road, Dudley, DY2 9ES

Director15 November 2022Active
The Savoy Centre, Northfield Road, Dudley, DY2 9ES

Secretary07 February 2005Active
The Savoy Centre, Northfield Road, Dudley, DY2 9ES

Director06 December 2013Active
The Savoy Centre, Northfield Road, Dudley, DY2 9ES

Director06 December 2013Active
84 Heath Lane, Stourbridge, DY8 1BD

Director07 February 2005Active
135 Elmwood Road, Wordsley, Stourbridge, DY8 5JU

Director07 February 2005Active
5 The Portway, Kingswinford, DY6 8HD

Director07 February 2005Active
The Savoy Centre, Northfield Road, Dudley, DY2 9ES

Director13 December 2010Active
15 Coney Green, Stourbridge, DY8 1LA

Director07 February 2005Active
The Savoy Centre, Northfield Road, Dudley, DY2 9ES

Director27 January 2010Active
40 Talbot Street, Halesowen, B63 2TD

Director20 May 2009Active
The Savoy Centre, Northfield Road, Dudley, DY2 9ES

Director09 July 2015Active
112 Linthurst Newtown, Blackwell, Bromsgrove, B60 1BS

Director07 February 2005Active
The Savoy Centre, Northfield Road, Dudley, DY2 9ES

Director06 December 2013Active
Medway House 98-99, Dixons Green Road, Dudley, United Kingdom, DY2 7DJ

Director16 May 2012Active
19 Albrighton Road, Halesowen, B63 4JZ

Director07 February 2005Active
The Savoy Centre, Northfield Road, Dudley, DY2 9ES

Director06 December 2013Active

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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person secretary company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.