About

Registered Number: 08440766
Date of Incorporation: 12/03/2013 (12 years ago)
Company Status: Active
Registered Address: Distribution Point Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH

 

Established in 2013, Thomas Dakin Ltd has its registered office in Cheshire, it has a status of "Active". The current directors of this business are listed as Visone, Vincenzo, Booth, Esther, Brown, Sophie, Clifford, Michael, Lister, Steven Geoffrey, Scott, Warren Michael in the Companies House registry. We don't currently know the number of employees at Thomas Dakin Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VISONE, Vincenzo 12 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Esther 01 October 2017 11 April 2018 1
BROWN, Sophie 10 February 2014 03 October 2016 1
CLIFFORD, Michael 11 April 2018 31 March 2020 1
LISTER, Steven Geoffrey 03 October 2016 01 October 2017 1
SCOTT, Warren Michael 07 August 2013 10 February 2014 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 31 March 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 January 2020
DISS40 - Notice of striking-off action discontinued 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 18 January 2019
AP03 - Appointment of secretary 19 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
CS01 - N/A 12 March 2018
TM01 - Termination of appointment of director 06 March 2018
AP03 - Appointment of secretary 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 30 March 2017
TM02 - Termination of appointment of secretary 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AP03 - Appointment of secretary 04 October 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 23 March 2015
SH01 - Return of Allotment of shares 13 January 2015
AP01 - Appointment of director 24 December 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 17 March 2014
AP01 - Appointment of director 11 February 2014
AP03 - Appointment of secretary 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
AP03 - Appointment of secretary 08 August 2013
NEWINC - New incorporation documents 12 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.