This company is commonly known as Dyson James Limited. The company was founded 25 years ago and was given the registration number 03772814. The firm's registered office is in WILTSHIRE. You can find them at Tetbury Hill, Malmesbury, Wiltshire, . This company's SIC code is 27510 - Manufacture of electric domestic appliances.
Name | : | DYSON JAMES LIMITED |
---|---|---|
Company Number | : | 03772814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tetbury Hill, Malmesbury, Wiltshire, United Kingdom, SN16 0RP | Director | 01 February 2021 | Active |
Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP | Director | 12 December 2023 | Active |
Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP | Secretary | 27 June 2013 | Active |
52 Church Street, Bathford, Bath, BA1 7RR | Secretary | 28 June 1999 | Active |
Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP | Secretary | 09 May 2019 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 14 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 May 1999 | Active |
151 Hartington Road, London, SW8 2EY | Director | 19 June 2006 | Active |
Tetbury Hill, Malmesbury, Wiltshire, United Kingdom, SN16 0RP | Director | 01 August 2020 | Active |
Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP | Director | 29 March 2017 | Active |
The Cottage Pinkneys Drive, Pinkneys Green, SL6 6QD | Director | 24 September 2007 | Active |
12 Gertrude Street, London, SW10 0JN | Director | 10 October 2006 | Active |
Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP | Director | 03 February 2012 | Active |
Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP | Director | 09 May 2019 | Active |
Dodington Park, Dodington, BS37 6SF | Director | 18 October 1999 | Active |
Dodington Park, Dodington, BS37 6SF | Director | 28 June 1999 | Active |
Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP | Director | 13 September 2017 | Active |
11 Buckland Crescent, London, NW3 5DH | Director | 30 October 2006 | Active |
Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP | Director | 19 June 2006 | Active |
Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP | Director | 09 May 2019 | Active |
The Croft House, Somerford Keynes, Cirencester, GL7 6DW | Director | 19 June 2006 | Active |
43 Eagle Court, Hermon Hill, London, E11 1PD | Director | 18 May 1999 | Active |
Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP | Director | 21 August 2006 | Active |
Southleigh, 48 Somerford Road, Cirencester, GL7 1TX | Director | 19 June 2006 | Active |
16 Lauriston Road, Wimbledon, London, SW19 4TQ | Director | 28 June 1999 | Active |
Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP | Director | 06 November 2017 | Active |
Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP | Director | 19 June 2006 | Active |
75 Ifield Road, London, SW10 9AU | Director | 18 May 1999 | Active |
Dyson Uk Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tetbury Hill, Malmesbury, Wiltshire, United Kingdom, SN16 0RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-07 | Change of name | Certificate change of name company. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination secretary company with name termination date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Miscellaneous | Legacy. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Termination secretary company with name termination date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.