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.
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 | : |
|
Registered Address | : | 16 Elms Drive, Kirkella, Hull, East Yorkshire, HU10 7QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59 Elms Drive, Kirk Ella, Hull, HU10 7QH | Secretary | 03 March 2004 | Active |
55 Fairfield Avenue, Kirkella, Hull, HU10 7UQ | Director | 15 March 2004 | Active |
3, The Vale, Kirk Ella, Hull, England, HU10 7PR | Director | 01 November 2003 | Active |
83 Mill Lane, Kirk Ella, Hull, HU10 7JN | Secretary | 03 August 2000 | Active |
58 Loxley Way, Welton Grange, Brough, Hull, HU15 1GB | Secretary | 04 April 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 12 November 1999 | Active |
12 Louis Drive, Hull, HU5 5PA | Secretary | 02 February 2000 | Active |
83 Mill Lane, Kirk Ella, Hull, HU10 7JN | Director | 03 August 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 12 November 1999 | Active |
2 Harewood, Beverley, HU17 7EF | Director | 02 February 2000 | Active |
33 Churchill Avenue, Cottingham, HU16 5NJ | Director | 03 August 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.