UKBizDB.co.uk

DYNCORP INTERNATIONAL (UK) LTD

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

This company is commonly known as Dyncorp International (uk) Ltd. The company was founded 21 years ago and was given the registration number 04691680. The firm's registered office is in SALISBURY. You can find them at 21 Chipper Lane, , Salisbury, Wiltshire. This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:DYNCORP INTERNATIONAL (UK) LTD
Company Number:04691680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1700, Old Meadow Road, Mclean, Usa, 22102

Director03 December 2010Active
1700, Old Meadow Road, Mclean, United States, 22102

Corporate Director22 June 2011Active
1700, Old Meadow Road, Mclean, United States,

Secretary31 July 2015Active
2101 Wittington Blvd, Alexandria, U S A, IRISH

Secretary08 November 2007Active
1817, Abbey Oak Drive, Vienna, United States, 22182

Secretary03 April 2009Active
209b Station Road, Beeston, Nottingham, NG9 2AB

Secretary24 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 March 2003Active
16 Wallfields Close, Findern, Derby, DE65 6QL

Director25 April 2005Active
2814, Country Glen Lane, Keller, United States, 76248

Director04 February 2009Active
6551 Arbor Place, \2615, Ft. Worth, Usa,

Director23 April 2003Active
1276 N. Wayne Street, Apartment 725, Arlington, Usa,

Director16 August 2007Active
44 Weston Road, Aston On Trent, Derby, DE72 2AS

Director07 July 2006Active
7 Branfield Place, London, E14 9YA

Director10 January 2006Active
7 Branfield Place, London, E14 9YA

Director10 November 2004Active
1 Clumber Drive, Northampton, NN3 3NX

Director15 April 2003Active
55 Morley Mills, Morley Street Daybrook, Nottingham, NG5 6JL

Director27 July 2004Active
1, Fleet Place, London, EC4M 7WS

Director21 April 2010Active
Chapel Farm, Chapel Lane, Scropton, DE65 5PS

Director16 August 2007Active
Chapel Farm, Chapel Lane, Scropton, DE65 5PS

Director24 March 2003Active
1416 Penny Lane, Keller, Usa, 76248

Director18 December 2003Active
8616, Cross Chase Court, Fairfax Statiion, United States, 22039

Director04 February 2009Active
Schloss Wolfsbrunnenweg 15/Iii, Heidelberg, Germany,

Director23 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 March 2003Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-09-28Persons with significant control

Notification of a person with significant control statement.

Download
2017-09-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-05-10Accounts

Accounts with accounts type full.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-12Gazette

Gazette filings brought up to date.

Download
2016-01-05Gazette

Gazette notice compulsory.

Download
2015-11-10Officers

Appoint person secretary company with name date.

Download
2015-04-26Accounts

Accounts with accounts type full.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-31Gazette

Gazette filings brought up to date.

Download
2014-12-30Gazette

Gazette notice compulsory.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.