This company is commonly known as Roger Dey Sound & Communications Engineers Limited. The company was founded 22 years ago and was given the registration number 04310922. The firm's registered office is in CANTERBURY. You can find them at 71 New Dover Road, , Canterbury, Kent. This company's SIC code is 71129 - Other engineering activities.
Name | : | ROGER DEY SOUND & COMMUNICATIONS ENGINEERS LIMITED |
---|---|---|
Company Number | : | 04310922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2001 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 New Dover Road, Canterbury, Kent, England, CT1 3DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Sewell Close, Birchington, CT7 0BP | Director | 25 October 2001 | Active |
77 Kemsing Gardens, Canterbury, CT2 7RF | Secretary | 25 October 2001 | Active |
Roper Yard, Roper Road, Canterbury, CT2 7EX | Secretary | 25 October 2001 | Active |
77 Kemsing Gardens, Canterbury, CT2 7RF | Director | 25 October 2001 | Active |
77 Kemsing Gardens, Canterbury, CT2 7RF | Director | 25 October 2001 | Active |
Roper Yard, Roper Road, Canterbury, CT2 7EX | Corporate Director | 25 October 2001 | Active |
The Estate Of Roger Edward Dey | ||
Notified on | : | 04 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77 Kemsing Gardens, Canterbury, United Kingdom, CT2 7RF |
Nature of control | : |
|
Estate Of Janet Margaret Dey | ||
Notified on | : | 12 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77 Kemsing Gardens, Canterbury, United Kingdom, CT2 7RF |
Nature of control | : |
|
Mr Jason Daniel Dey | ||
Notified on | : | 12 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Sewell Close, Birchington, United Kingdom, CT7 0BP |
Nature of control | : |
|
Mr Roger Edward Dey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77, Kemsing Gardens, Canterbury, England, CT2 7RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Gazette | Gazette filings brought up to date. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-02-01 | Gazette | Gazette filings brought up to date. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-03 | Officers | Termination secretary company with name termination date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.