UKBizDB.co.uk

P J DYKE PAVING & GROUNDWORK LTD

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

This company is commonly known as P J Dyke Paving & Groundwork Ltd. The company was founded 20 years ago and was given the registration number 05096007. The firm's registered office is in MELKSHAM. You can find them at 62 Bath Road, Atworth, Melksham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:P J DYKE PAVING & GROUNDWORK LTD
Company Number:05096007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:62 Bath Road, Atworth, Melksham, England, SN12 8JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Stoke Lane, Westbury-On-Trym, Bristol, England, BS9 3DN

Secretary06 April 2004Active
44, Stoke Lane, Westbury-On-Trym, Bristol, England, BS9 3DN

Director06 April 2004Active
44, Stoke Lane, Westbury-On-Trym, Bristol, England, BS9 3DN

Director06 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 April 2004Active

People with Significant Control

Mrs Suzanne Lesley Dyke
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:44, Stoke Lane, Bristol, England, BS9 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Phillip John Dyke
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:44, Stoke Lane, Bristol, England, BS9 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Address

Change registered office address company with date old address new address.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Address

Change registered office address company with date old address new address.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Officers

Change person director company with change date.

Download
2017-04-18Officers

Change person director company with change date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.