About

Registered Number: 04331684
Date of Incorporation: 29/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: The Landmark, 21 Back Turner Street, Manchester, Lancashire, M4 1FR

 

Based in Manchester, Dinosaur Uk Ltd was setup in 2001, it's status at Companies House is "Active". Buckley, Simon, Beaumont, Mark Phillip, Pitchford, Daniel James, Bagnall, Nathalie Jane, Page, Andrew Christopher, Hales, Linsey, Hanks, Raymond Russell Condict, Lloyd, Christopher, Nickson, Susan Ann are listed as the directors of this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Mark Phillip 12 December 2001 - 1
PITCHFORD, Daniel James 30 April 2014 - 1
HALES, Linsey 30 April 2014 22 September 2017 1
HANKS, Raymond Russell Condict 01 April 2006 20 July 2007 1
LLOYD, Christopher 13 February 2006 13 June 2008 1
NICKSON, Susan Ann 21 September 2015 18 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Simon 05 May 2006 - 1
BAGNALL, Nathalie Jane 13 February 2006 05 May 2006 1
PAGE, Andrew Christopher 12 December 2001 21 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 02 May 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 21 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 12 August 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 07 October 2008
169 - Return by a company purchasing its own shares 28 July 2008
RESOLUTIONS - N/A 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363s - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
395 - Particulars of a mortgage or charge 03 August 2006
AA - Annual Accounts 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
363s - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
287 - Change in situation or address of Registered Office 27 February 2006
225 - Change of Accounting Reference Date 19 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 05 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
NEWINC - New incorporation documents 29 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.