Warning: file_put_contents(c/11c355eb527e8211658842ccd7b50815.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
I & S Dutton Limited, BA3 2DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

I & S DUTTON LIMITED

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

This company is commonly known as I & S Dutton Limited. The company was founded 22 years ago and was given the registration number 04290835. The firm's registered office is in RADSTOCK. You can find them at The Island House, Midsomer Norton, Radstock, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:I & S DUTTON LIMITED
Company Number:04290835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2001
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:The Island House, Midsomer Norton, Radstock, BA3 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Greyfield Common, High Littleton, Bristol, BS39 6YL

Secretary20 September 2001Active
Byfields, Wells Road, Westfield, Radstock, England, BA3 3US

Director01 August 2003Active
1 Greyfield Common, High Littleton, Bristol, BS39 6YL

Director20 September 2001Active
1 Greyfield Common, High Littleton, Bristol, BS39 6YL

Director28 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 2001Active
1, Greenfield Walk, Midsomer Norton, Radstock, England, BA3 2RP

Director01 April 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 September 2001Active

People with Significant Control

Mrs Caroline Julie Burfield
Notified on:20 September 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Byfields, Wells Road, Radstock, England, BA3 3US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Fraser Dutton
Notified on:20 September 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:1, Greyfield Common, Bristol, England, BS39 6YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Anne Dutton
Notified on:20 September 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:1, Greyfield Common, Bristol, England, BS39 6YL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.