UKBizDB.co.uk

DUFAYLITE DEVELOPMENTS LIMITED

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

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..

Company Information

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:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:Cromwell Rd, St Neots, Hunts, PE19 1QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cromwell Rd, St Neots, Hunts, PE19 1QW

Secretary01 December 2013Active
Cromwell Rd, St Neots, Hunts, PE19 1QW

Director01 March 2019Active
Cromwell Rd, St Neots, Hunts, PE19 1QW

Director01 June 1995Active
Cromwell Rd, St Neots, Hunts, PE19 1QW

Director01 March 2015Active
Cromwell Rd, St Neots, Hunts, PE19 1QW

Secretary15 February 2000Active
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

Director22 July 1993Active
Cromwell Rd, St Neots, Hunts, PE19 1QW

Director11 November 1998Active
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

Director01 August 1991Active
3 Meadow View, St Neots, Huntingdon, PE19 4TP

Director-Active
Cromwell Rd, St Neots, Hunts, PE19 1QW

Director01 May 1997Active
Larkswood Jordans Way, Jordans, Beaconsfield, HP9 2SP

Director23 December 1993Active
26 Wordsworth Avenue, Eaton Socon, St. Neots, PE19 7RE

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Resolution

Resolution.

Download
2024-03-26Incorporation

Memorandum articles.

Download
2024-03-21Capital

Capital allotment shares.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Resolution

Resolution.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.