About

Registered Number: 03087254
Date of Incorporation: 03/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 29 Dudley Road, Huddersfield, HD1 4LZ

 

Established in 1995, Dingle Road Management Co. Ltd have registered office in Huddersfield, it's status is listed as "Active". Collins, Keith, Bonser, Anthony, Collins, Keith, Wood, Valerie, Pusey, Lesley John, Wood, Valerie are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONSER, Anthony 24 October 2010 - 1
PUSEY, Lesley John 20 January 1996 15 May 1998 1
WOOD, Valerie 02 May 1999 24 October 2010 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Keith 25 October 2011 - 1
COLLINS, Keith 18 February 1998 24 October 2010 1
WOOD, Valerie 24 October 2010 25 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 27 April 2012
AP03 - Appointment of secretary 28 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
AD01 - Change of registered office address 28 November 2011
AR01 - Annual Return 05 August 2011
TM02 - Termination of appointment of secretary 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AD01 - Change of registered office address 10 November 2010
AP03 - Appointment of secretary 10 November 2010
AP01 - Appointment of director 10 November 2010
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 03 September 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 09 December 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 06 September 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 12 August 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 22 August 1996
288 - N/A 30 January 1996
287 - Change in situation or address of Registered Office 30 January 1996
288 - N/A 30 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1996
288 - N/A 08 August 1995
NEWINC - New incorporation documents 03 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.