Dey Consultancy Services Ltd

General information

Name:

Dey Consultancy Services Limited

Office Address:

4 Moor View Close Norden OL12 7SY Rochdale

Number: 05788366

Incorporation date: 2006-04-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is based in Rochdale with reg. no. 05788366. It was started in 2006. The office of the company is located at 4 Moor View Close Norden. The zip code for this address is OL12 7SY. This enterprise's principal business activity number is 68209 which means Other letting and operating of own or leased real estate. Dey Consultancy Services Limited reported its latest accounts for the period that ended on Thu, 31st Mar 2022. The company's latest annual confirmation statement was submitted on Mon, 10th Apr 2023.

Trudy D. and Jason D. are the company's directors and have been doing everything they can to help the company since 2021.

Executives who control the firm include: Trudy D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jason D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Trudy D.

Role: Director

Appointed: 27 March 2021

Latest update: 9 April 2024

Trudy D.

Role: Secretary

Appointed: 20 April 2006

Latest update: 9 April 2024

Jason D.

Role: Director

Appointed: 20 April 2006

Latest update: 9 April 2024

People with significant control

Trudy D.
Notified on 27 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 20 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 28 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 October 2019
Annual Accounts 23 January 2018
Date Approval Accounts 23 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On 2023-10-03 director's details were changed (CH01)
filed on: 24th, April 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Closest Companies - by postcode