This company is commonly known as Dufaylite Developments Limited. The company was founded 68 years ago and was given the registration number 00556002. The firm's registered office is in HUNTS. You can find them at Cromwell Rd, St Neots, Hunts, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..
Name | : | DUFAYLITE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00556002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1955 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cromwell Rd, St Neots, Hunts, PE19 1QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cromwell Rd, St Neots, Hunts, PE19 1QW | Secretary | 01 December 2013 | Active |
Cromwell Rd, St Neots, Hunts, PE19 1QW | Director | 01 March 2019 | Active |
Cromwell Rd, St Neots, Hunts, PE19 1QW | Director | 01 June 1995 | Active |
Cromwell Rd, St Neots, Hunts, PE19 1QW | Director | 01 March 2015 | Active |
Cromwell Rd, St Neots, Hunts, PE19 1QW | Secretary | 15 February 2000 | Active |
26 Wordsworth Avenue, Eaton Socon, St. Neots, PE19 7RE | Secretary | - | Active |
27 Beckenham Road, West Wickham, BR4 0QR | Director | - | Active |
4 Highfield Gardens, Godley, Hyde, SK14 2PT | Director | 22 July 1993 | Active |
Cromwell Rd, St Neots, Hunts, PE19 1QW | Director | 11 November 1998 | Active |
The Cottage The Green, Woodwalton, Huntingdon, PE17 5YN | Director | - | Active |
Mayhall Lodge, Oakway, Amersham, HP6 5PQ | Director | - | Active |
2 The Hives, St Neots Road Eaton Ford, St Neots, PE19 3SJ | Director | - | Active |
17 Abbots Close, Ramsey, Huntingdon, PE17 1UZ | Director | - | Active |
Ross Cottage Common Lane, Hemmingford Abbots, Huntingdon, PE18 9AN | Director | - | Active |
Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, B74 2RL | Director | 01 August 1991 | Active |
3 Meadow View, St Neots, Huntingdon, PE19 4TP | Director | - | Active |
Cromwell Rd, St Neots, Hunts, PE19 1QW | Director | 01 May 1997 | Active |
Larkswood Jordans Way, Jordans, Beaconsfield, HP9 2SP | Director | 23 December 1993 | Active |
26 Wordsworth Avenue, Eaton Socon, St. Neots, PE19 7RE | Director | - | Active |
Dufaylite Group Limited | ||
Notified on | : | 03 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cromwell, Rd, Hunts, United Kingdom, PE19 1QW |
Nature of control | : |
|
Mr Anthony Moscrop | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Cromwell Rd, Hunts, PE19 1QW |
Nature of control | : |
|
Mr Ashley John Moscrop | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Address | : | Cromwell Rd, Hunts, PE19 1QW |
Nature of control | : |
|
Mr Ande Wick | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | Cromwell Rd, Hunts, PE19 1QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Resolution | Resolution. | Download |
2024-03-26 | Incorporation | Memorandum articles. | Download |
2024-03-21 | Capital | Capital allotment shares. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Resolution | Resolution. | Download |
2023-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.