UKBizDB.co.uk

DYERS (LONDON) LIMITED

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

This company is commonly known as Dyers (london) Limited. The company was founded 11 years ago and was given the registration number 08186159. The firm's registered office is in GATWICK. You can find them at The Beehive City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:DYERS (LONDON) LIMITED
Company Number:08186159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 August 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:The Beehive City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England, RH6 0PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Little Woodcote Lane, Purley, England, CR8 3PZ

Director01 June 2016Active
19, Little Woodcote Lane, Purley, England, CR8 3PZ

Director01 June 2016Active
The Beehive, City Place Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0PA

Secretary01 January 2013Active
The Beehive, City Place Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0PA

Director01 January 2013Active
17, Little Woodcote Lane, Purley, United Kingdom, CR8 3PZ

Director01 January 2013Active
127, Fifth Avenue, York, United Kingdom, YO31 0UN

Director21 August 2012Active
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director21 August 2012Active

People with Significant Control

Mr Fernando Jorge Santos
Notified on:19 June 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:19, Little Woodcote Lane, Purley, England, CR8 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maria Teresa Dyer-Santos
Notified on:19 June 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:19, Little Woodcote Lane, Purley, England, CR8 3PZ
Nature of control:
  • Ownership of shares 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 (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
2024-01-31Gazette

Gazette filings brought up to date.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-01-06Gazette

Gazette filings brought up to date.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Address

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

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-12-24Gazette

Gazette filings brought up to date.

Download
2019-12-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-04-26Accounts

Change account reference date company previous extended.

Download
2019-01-29Gazette

Gazette filings brought up to date.

Download
2019-01-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-26Officers

Termination director company with name termination date.

Download
2018-12-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.