This company is commonly known as Dynahurst Limited. The company was founded 41 years ago and was given the registration number 01679820. The firm's registered office is in LANCASHIRE. You can find them at 327 Clifton Drive South, St Annes-on-sea, Lancashire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | DYNAHURST LIMITED |
---|---|---|
Company Number | : | 01679820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1982 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 327 Clifton Drive South, St Annes-on-sea, Lancashire, FY8 1HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ivy House Farm, Milwich, Stafford, ST18 0EG | Secretary | - | Active |
Ivy House Farm, Milwich, Stafford, ST18 0EG | Director | - | Active |
Ivy House Farm, Milwich, Stafford, ST18 0EG | Director | - | Active |
14, Leacroft, Stone, England, ST15 8GF | Director | 14 June 2004 | Active |
12, Cross Street, Stone, England, ST15 8DH | Director | 02 August 2012 | Active |
6 Church Close, Ranton, ST18 9JE | Director | - | Active |
6 Church Close, Ranton, Stafford, ST18 9JE | Director | - | Active |
45 Highfield Grove, Stafford, ST17 9RA | Director | 31 May 2001 | Active |
47 Jemmett Street, Preston, PR1 7XJ | Director | 31 May 2001 | Active |
Mrs Christine Verian Dewhurst | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | 327 Clifton Drive South, Lancashire, FY8 1HN |
Nature of control | : |
|
Mr David Dewhurst | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Address | : | 327 Clifton Drive South, Lancashire, FY8 1HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Officers | Change person director company with change date. | Download |
2015-02-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.