UKBizDB.co.uk

WILLIAM. A . DYKES LIMITED

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

This company is commonly known as William. A . Dykes Limited. The company was founded 20 years ago and was given the registration number 05002724. The firm's registered office is in IPSWICH. You can find them at 9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WILLIAM. A . DYKES LIMITED
Company Number:05002724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2003
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk, United Kingdom, IP7 6RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Byford Court, Crockatt Road, Hadleigh, Ipswich, United Kingdom, IP7 6RD

Director13 May 2009Active
9 Byford Court, Crockatt Road, Hadleigh, Ipswich, United Kingdom, IP7 6RD

Director13 May 2009Active
The Beeches, Gislingham Road, Finningham, IP14 4HZ

Secretary23 December 2003Active
1, The Street, Elmsett, Ipswich, IP7 6PB

Corporate Secretary23 June 2004Active
1 The Street, Elmsett, Ipswich, IP7 6PA

Corporate Secretary13 September 2007Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary23 December 2003Active
The Beeches, Gislingham Road, Finningham, IP14 4HZ

Director23 December 2003Active
5 Rookery Way, Old Newton, Stowmarket, IP14 4ER

Director23 June 2004Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director23 December 2003Active
1 The Street, Elmsett, Ipswich, IP7 6PA

Corporate Director13 September 2007Active

People with Significant Control

Mr William Adam Dykes
Notified on:01 December 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:9 Byford Court, Crockatt Road, Ipswich, United Kingdom, IP7 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Charlotte Elizabeth Scrivens-Dykes
Notified on:01 December 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:9 Byford Court, Crockatt Road, Ipswich, England, IP7 6RD
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
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2018-11-14Address

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

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.