About

Registered Number: 03160888
Date of Incorporation: 19/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 44 Pinewood Avenue, Oulton Broad, Lowestoft, Suffolk, NR33 9AH

 

Established in 1996, T. Dyke & Son Ltd has its registered office in Lowestoft in Suffolk, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Dyke, Julie, Dyke, Tony Robert, Dyke, Daphne Jean, Dyke, Deborah Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYKE, Tony Robert 19 February 1996 - 1
DYKE, Deborah Jane 19 February 1996 05 January 2002 1
Secretary Name Appointed Resigned Total Appointments
DYKE, Julie 02 February 2009 - 1
DYKE, Daphne Jean 05 January 2002 01 February 2009 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 31 December 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
287 - Change in situation or address of Registered Office 29 January 2002
AA - Annual Accounts 02 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 08 June 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 29 June 1997
363s - Annual Return 19 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1996
288 - N/A 26 February 1996
NEWINC - New incorporation documents 19 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.