UKBizDB.co.uk

THE DEAN'S RAG BOOK COMPANY (1903) LIMITED

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

This company is commonly known as The Dean's Rag Book Company (1903) Limited. The company was founded 19 years ago and was given the registration number 05414499. The firm's registered office is in CARDIFF. You can find them at Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:THE DEAN'S RAG BOOK COMPANY (1903) LIMITED
Company Number:05414499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB

Secretary09 August 2017Active
Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB

Director09 August 2017Active
The Old Vicarage, Rowlestone, Hereford, HR2 0DW

Secretary07 April 2005Active
Pendragon House, Caxton Place Pentwyn, Cardiff, CF23 8XE

Corporate Secretary05 April 2005Active
Pendragon House, Caxton Place Pentwyn, Cardiff, CF23 8XE

Director05 April 2005Active
The Old Vicarage, Rowlestone, Hereford, HR2 0DW

Director07 April 2005Active
The Old Vicarage, Rowlestone, Hereford, HR2 0DW

Director07 April 2005Active
Waterloo Cottage, 7 Bank Street, Great Malvern, WR14 2JG

Director07 April 2005Active

People with Significant Control

Mr Hyong Chin Lee
Notified on:26 June 2017
Status:Active
Date of birth:July 1953
Nationality:American
Address:Ty Derw, Lime Tree Court, Cardiff, CF23 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barbara Elizabeth Miller
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Ty Derw, Lime Tree Court, Cardiff, CF23 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Neil Miller
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:Ty Derw, Lime Tree Court, Cardiff, CF23 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Officers

Termination secretary company with name termination date.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-19Officers

Appoint person secretary company with name date.

Download
2017-08-17Accounts

Accounts with accounts type micro entity.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.