UKBizDB.co.uk

DUSHEY LIMITED

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

This company is commonly known as Dushey Limited. The company was founded 5 years ago and was given the registration number 11796579. The firm's registered office is in BLACKBURN. You can find them at Accounts Office, Cunliffe House Farm Longsight Road, Langho, Blackburn, Lancashire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:DUSHEY LIMITED
Company Number:11796579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Accounts Office, Cunliffe House Farm Longsight Road, Langho, Blackburn, Lancashire, United Kingdom, BB6 8AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
242, Nottingham Road, Hucknall, Nottingham, England, NG15 7QD

Director09 September 2019Active
Cotes Park Holdings, Cotes Park Lane, Somercotes, DE55 4NJ

Director30 January 2019Active
Cotes Park Holdings, Cotes Park Lane, Somercotes, DE55 4NJ

Director30 January 2019Active
Accounts Office, Cunliffe House Farm, Longsight Road, Langho, Blackburn, United Kingdom, BB6 8AD

Director30 January 2019Active

People with Significant Control

Mr Robert Dainty
Notified on:01 October 2022
Status:Active
Date of birth:October 1971
Nationality:British
Address:Cotes Park Holdings, Cotes Park Lane, Somercotes, DE55 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brett Heaps
Notified on:01 October 2022
Status:Active
Date of birth:November 1987
Nationality:British
Address:Cotes Park Holdings, Cotes Park Lane, Somercotes, DE55 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Belshaw
Notified on:30 January 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Accounts Office, Cunliffe House Farm, Longsight Road, Blackburn, United Kingdom, BB6 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Gallagher
Notified on:30 January 2019
Status:Active
Date of birth:April 1964
Nationality:British
Address:Cotes Park Holdings, Cotes Park Lane, Somercotes, DE55 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Address

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

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.