UKBizDB.co.uk

DYSON (BANBURY) LIMITED

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

This company is commonly known as Dyson (banbury) Limited. The company was founded 27 years ago and was given the registration number 03203245. The firm's registered office is in LEAMINGTON SPA. You can find them at 11 Highdown Road, , Leamington Spa, Warwickshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:DYSON (BANBURY) LIMITED
Company Number:03203245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1996
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Director12 March 2012Active
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Director13 July 1996Active
12 Park Close, Middleton Stoney, Bicester, OX25 4AS

Secretary08 December 2003Active
4 Chiswell Street, London, EC1Y 4UP

Corporate Secretary17 June 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 1996Active
17 Prices Way, Brackley, NN13 6NR

Director12 February 2007Active
12 Park Close, Middleton Stoney, Bicester, OX25 4AS

Director08 December 2003Active
4 Chiswell Street, London, EC1Y 4UP

Corporate Director17 June 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 May 1996Active
4 Chiswell Street, London, EC1Y 4UP

Corporate Director13 July 1996Active

People with Significant Control

Radsem Limited
Notified on:10 November 2020
Status:Active
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gregory Peter Dyson
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Fiona Suzanne Dyson
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
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 (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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-30Officers

Change person director company with change date.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-06Dissolution

Dissolution application strike off company.

Download
2021-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Accounts

Change account reference date company current shortened.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Change account reference date company current extended.

Download
2019-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.