UKBizDB.co.uk

ON LINE DEALING LTD

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

This company is commonly known as On Line Dealing Ltd. The company was founded 24 years ago and was given the registration number 03876312. The firm's registered office is in HULL. You can find them at 16 Elms Drive, Kirkella, Hull, East Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ON LINE DEALING LTD
Company Number:03876312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Elms Drive, Kirkella, Hull, East Yorkshire, HU10 7QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59 Elms Drive, Kirk Ella, Hull, HU10 7QH

Secretary03 March 2004Active
55 Fairfield Avenue, Kirkella, Hull, HU10 7UQ

Director15 March 2004Active
3, The Vale, Kirk Ella, Hull, England, HU10 7PR

Director01 November 2003Active
83 Mill Lane, Kirk Ella, Hull, HU10 7JN

Secretary03 August 2000Active
58 Loxley Way, Welton Grange, Brough, Hull, HU15 1GB

Secretary04 April 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary12 November 1999Active
12 Louis Drive, Hull, HU5 5PA

Secretary02 February 2000Active
83 Mill Lane, Kirk Ella, Hull, HU10 7JN

Director03 August 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director12 November 1999Active
2 Harewood, Beverley, HU17 7EF

Director02 February 2000Active
33 Churchill Avenue, Cottingham, HU16 5NJ

Director03 August 2000Active

People with Significant Control

Mrs Christine Milner
Notified on:24 November 2022
Status:Active
Date of birth:June 1960
Nationality:British
Address:16, Elms Drive, Hull, HU10 7QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark Milner
Notified on:01 November 2020
Status:Active
Date of birth:February 1956
Nationality:British
Address:16, Elms Drive, Hull, HU10 7QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Milner
Notified on:01 November 2020
Status:Active
Date of birth:May 1953
Nationality:British
Address:16, Elms Drive, Hull, HU10 7QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Paul Snaith
Notified on:01 November 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:16, Elms Drive, Hull, HU10 7QJ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.