This company is commonly known as The Dairymen Ltd. The company was founded 23 years ago and was given the registration number 04078295. The firm's registered office is in HUNTINGDON. You can find them at St Georges House, George Street, Huntingdon, . This company's SIC code is 58210 - Publishing of computer games.
Name | : | THE DAIRYMEN LTD |
---|---|---|
Company Number | : | 04078295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Georges House, George Street, Huntingdon, England, PE29 3GH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn House, The Street, Marston Meysey, Swindon, United Kingdom, SN6 6LQ | Secretary | 26 September 2000 | Active |
St Georges House, George Street, Huntingdon, England, PE29 3GH | Director | 12 October 2017 | Active |
The Barn House, The Street, Marston Meysey, Swindon, United Kingdom, SN6 6LQ | Director | 26 September 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 26 September 2000 | Active |
St Georges House, George Street, Huntingdon, England, PE29 3GH | Director | 12 October 2017 | Active |
The Gravel Pit Vineyard, Ticehurst, Wadhurst, TN5 7HT | Director | 26 September 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 26 September 2000 | Active |
Mr Georg Alexander Backer | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Georges House, George Street, Huntingdon, England, PE29 3GH |
Nature of control | : |
|
Mr Andrew Geoffrey Payne | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Georges House, George Street, Huntingdon, England, PE29 3GH |
Nature of control | : |
|
Mr Adrian Imre Jele | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Georges House, George Street, Huntingdon, England, PE29 3GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-08 | Capital | Capital allotment shares. | Download |
2017-10-16 | Address | Change registered office address company with date old address new address. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.