DIMSDALE LODGE LIMITED - SHREWSBURY
Company Profile | Company Filings |
Overview
DIMSDALE LODGE LIMITED is a Private Limited Company from SHREWSBURY ENGLAND and has the status: Active.
DIMSDALE LODGE LIMITED was incorporated 24 years ago on 15/10/1999 and has the registered number: 03859932. The accounts status is MICRO ENTITY and accounts are next due on 24/12/2024.
DIMSDALE LODGE LIMITED was incorporated 24 years ago on 15/10/1999 and has the registered number: 03859932. The accounts status is MICRO ENTITY and accounts are next due on 24/12/2024.
DIMSDALE LODGE LIMITED - SHREWSBURY
This company is listed in the following categories:
98100 - Undifferentiated goods-producing activities of private households for own use
98100 - Undifferentiated goods-producing activities of private households for own use
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 3 | 24/03/2023 | 24/12/2024 |
Registered Office
NORTH POINT
SHREWSBURY
SHROPSHIRE
SY1 3BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/10/2023 | 29/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2012-04-16 | CURRENT | ||
MR JAMES WILLIAM ROUTLEDGE | Mar 1970 | British | Director | 2001-02-18 | CURRENT |
WILLIAM SMITH | Jun 1945 | British | Director | 2002-06-05 | CURRENT |
SHANE CHAPMAN | Jul 1983 | British | Director | 2013-02-04 UNTIL 2019-07-02 | RESIGNED |
HELEN LOUISE CLARK | May 1977 | British | Secretary | 2002-06-05 UNTIL 2015-09-24 | RESIGNED |
JOHN MATTHEW STEPHENSON | Apr 1958 | British | Secretary | 1999-10-22 UNTIL 2002-06-05 | RESIGNED |
MARTIN KEITH WADE | Jan 1965 | Secretary | 2001-02-18 UNTIL 2001-07-03 | RESIGNED | |
HELEN LOUISE CLARK | May 1977 | British | Director | 2001-02-18 UNTIL 2015-09-24 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1999-10-15 UNTIL 1999-10-22 | RESIGNED | |
MICHAEL RICHARD WIGGINS | Oct 1961 | British | Director | 1999-10-22 UNTIL 2002-01-23 | RESIGNED |
MR DAVID JONATHAN WILLIS | Oct 1951 | British | Director | 1999-10-22 UNTIL 2002-01-23 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1999-10-15 UNTIL 1999-10-22 | RESIGNED | ||
VICTORIA ELLEN FANGEN | Dec 1977 | British | Director | 2002-06-05 UNTIL 2009-10-16 | RESIGNED |
SHAMILA MUSAFER | Dec 1978 | British | Director | 2007-06-13 UNTIL 2018-12-14 | RESIGNED |
LEE SMITH | Jun 1972 | British | Director | 2001-02-18 UNTIL 2002-06-05 | RESIGNED |
MARTIN KEITH WADE | Jan 1965 | Director | 2001-02-18 UNTIL 2001-07-03 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-10-15 UNTIL 1999-10-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dimsdale Lodge Limited | 2023-12-02 | 24-03-2023 | £6 equity |
Dimsdale Lodge Limited | 2022-12-17 | 24-03-2022 | £6 equity |
Dimsdale Lodge Limited | 2021-09-22 | 24-03-2021 | £6 equity |
Dormant Company Accounts - DIMSDALE LODGE LIMITED | 2020-12-09 | 24-03-2020 | £6 Cash £6 equity |
Dormant Company Accounts - DIMSDALE LODGE LIMITED | 2019-08-20 | 24-03-2019 | £6 Cash £6 equity |
Dormant Company Accounts - DIMSDALE LODGE LIMITED | 2018-12-06 | 24-03-2018 | £6 Cash £6 equity |
Dormant Company Accounts - DIMSDALE LODGE LIMITED | 2017-09-15 | 24-03-2017 | £6 Cash £6 equity |
Dormant Company Accounts - DIMSDALE LODGE LIMITED | 2016-06-09 | 24-03-2016 | £6 Cash £6 equity |
Dormant Company Accounts - DIMSDALE LODGE LIMITED | 2015-10-27 | 24-03-2015 | £6 Cash £6 equity |
Dormant Company Accounts - DIMSDALE LODGE LIMITED | 2014-11-28 | 24-03-2014 | £6 Cash £6 equity |