This company is commonly known as The Allen Dadswell Partnership Limited. The company was founded 31 years ago and was given the registration number 02778753. The firm's registered office is in MAIDSTONE. You can find them at 3 Kings Row, Armstrong Road, Maidstone, Kent. This company's SIC code is 74902 - Quantity surveying activities.
Name | : | THE ALLEN DADSWELL PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 02778753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Kings Row, Armstrong Road, Maidstone, Kent, England, ME15 6AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ | Director | 06 April 2020 | Active |
3 Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ | Director | 06 April 2020 | Active |
3, Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ | Director | 01 January 2014 | Active |
3, Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ | Director | 01 January 2014 | Active |
3, Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ | Secretary | 12 January 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 January 1993 | Active |
3, Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ | Director | 12 January 1993 | Active |
3, Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ | Director | 12 January 1993 | Active |
1st Floor 3 & 4 West Court, South Park Business Village, Enterprise Road Maidstone, ME15 6JD | Director | 01 January 2014 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 January 1993 | Active |
Pbdc Holdings Ltd | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ |
Nature of control | : |
|
Mr David William Allen | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Kings Row, Maidstone, England, ME15 6AQ |
Nature of control | : |
|
Mr Peter Keith Dadswell | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Kings Row, Maidstone, England, ME15 6AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Officers | Termination secretary company with name termination date. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Officers | Change person director company with change date. | Download |
2018-03-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.