This company is commonly known as Standel Dawman Limited. The company was founded 20 years ago and was given the registration number 05005337. The firm's registered office is in NELSON. You can find them at Pasture Lane Works, Barrowford, Nelson, Lancashire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | STANDEL DAWMAN LIMITED |
---|---|---|
Company Number | : | 05005337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pasture Lane Works, Barrowford, Nelson, Lancashire, BB9 6ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pasture Lane Works, Pasture Lane, Barrowford, Nelson, United Kingdom, BB9 6ES | Secretary | 17 February 2004 | Active |
Pasture Lane Works, Pasture Lane, Barrowford, Nelson, United Kingdom, BB9 6ES | Director | 17 February 2004 | Active |
Pasture Lane Works, Pasture Lane, Barrowford, Nelson, United Kingdom, BB9 6ES | Director | 17 February 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 05 January 2004 | Active |
42 Barkerhouse Road, Nelson, BB9 9ER | Director | 02 March 2004 | Active |
7 Hawkswood Gardens, Brierfield, Nelson, BB9 5JX | Director | 02 March 2004 | Active |
7 Hawkswood Gardens, Brierfield, Nelson, BB9 5JX | Director | 02 March 2004 | Active |
71 Barrowford Road, Colne, BB8 9QP | Director | 02 March 2004 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 05 January 2004 | Active |
Sd Pinnacle Limited | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pasture Lane Works Pasture Lane, Barrowford, Nelson, England, BB9 6ES |
Nature of control | : |
|
Mr Gary Dawes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Lindsay Park, Burnley, United Kingdom, BB10 3RR |
Nature of control | : |
|
Philip Samuel Hyndman Kyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dun A Ri, Poplar Drive, Prestwich, United Kingdom, M25 9XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Officers | Change person secretary company with change date. | Download |
2024-01-05 | Officers | Change person director company with change date. | Download |
2024-01-05 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.