Dickenson Tingdene Limited

General information

Name:

Dickenson Tingdene Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 00687811

Incorporation date: 1961-03-24

Dissolution date: 2022-08-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 00687811 63 years ago, Dickenson Tingdene Limited had been a private limited company until 26th August 2022 - the day it was dissolved. The last known registration address was 100 St. James Road, Northampton.

The directors were: Ursula S. chosen to lead the company on 6th April 2003 and David S. chosen to lead the company thirty three years ago.

The companies with significant control over this firm included: Guideline Corporation Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Kettering at Telford Way, NN16 8UN and was registered as a PSC under the reg no 03221577.

Financial data based on annual reports

Company staff

Ursula S.

Role: Director

Appointed: 06 April 2003

Latest update: 20 May 2023

David S.

Role: Director

Appointed: 05 July 1991

Latest update: 20 May 2023

People with significant control

Guideline Corporation Limited
Address: Bartley Road Telford Way, Kettering, NN16 8UN, England
Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 03221577
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 12 July 2018
Confirmation statement last made up date 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2012
End Date For Period Covered By Report 31 March 2013
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 1 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 July 2014
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 August 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2017 (AA)
filed on: 21st, August 2017
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 18130 : Pre-press and pre-media services
61
Company Age

Similar companies nearby

Closest companies