This company is commonly known as Dutton Developments Ltd. The company was founded 4 years ago and was given the registration number 12498644. The firm's registered office is in COLCHESTER. You can find them at Weston Business Centre, Hawkins Road, Colchester, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | DUTTON DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 12498644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Business Centre, Hawkins Road, Colchester, Essex, England, CO2 8JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU | Director | 04 March 2020 | Active |
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU | Director | 04 March 2020 | Active |
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU | Director | 18 May 2022 | Active |
Weston Business Centre, Hawkins Road, Colchester, England, CO2 8JX | Director | 17 March 2020 | Active |
Weston Business Centre, Hawkins Road, Colchester, England, CO2 8JX | Director | 17 March 2020 | Active |
Weston Business Centre, Hawkins Road, Colchester, United Kingdom, CO2 8JX | Director | 04 March 2020 | Active |
Mr Lewis James Swift | ||
Notified on | : | 18 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Gadd House, London, England, N3 2JU |
Nature of control | : |
|
Mr Lewis James Swift | ||
Notified on | : | 04 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Weston Business Centre, Hawkins Road, Colchester, United Kingdom, CO2 8JX |
Nature of control | : |
|
Mr Dean Nigel Jackaman | ||
Notified on | : | 04 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Gadd House, London, England, N3 2JU |
Nature of control | : |
|
Mr Craig Matthew Ganderton | ||
Notified on | : | 04 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Gadd House, London, England, N3 2JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-26 | Gazette | Gazette notice voluntary. | Download |
2023-12-19 | Dissolution | Dissolution application strike off company. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-17 | Gazette | Gazette filings brought up to date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.