UKBizDB.co.uk

ROGER DEY SOUND & COMMUNICATIONS ENGINEERS LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:71 New Dover Road, Canterbury, Kent, England, CT1 3DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Sewell Close, Birchington, CT7 0BP

Director25 October 2001Active
77 Kemsing Gardens, Canterbury, CT2 7RF

Secretary25 October 2001Active
Roper Yard, Roper Road, Canterbury, CT2 7EX

Secretary25 October 2001Active
77 Kemsing Gardens, Canterbury, CT2 7RF

Director25 October 2001Active
77 Kemsing Gardens, Canterbury, CT2 7RF

Director25 October 2001Active
Roper Yard, Roper Road, Canterbury, CT2 7EX

Corporate Director25 October 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2023-11-11Gazette

Gazette filings brought up to date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-02-01Gazette

Gazette filings brought up to date.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-11-03Officers

Termination secretary company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Address

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

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Gazette

Gazette filings brought up to date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.