Dickies T/a Greys Suit Hire Limited

General information

Name:

Dickies T/a Greys Suit Hire Ltd

Office Address:

103 Newland Road BN11 1LB Worthing

Number: 04569769

Incorporation date: 2002-10-22

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is registered in Worthing with reg. no. 04569769. The firm was registered in 2002. The office of the company is located at 103 Newland Road . The post code for this location is BN11 1LB. The company's name is Dickies T/a Greys Suit Hire Limited. The firm's previous customers may recognize this firm as Dickies, which was used up till 2014-09-25. The firm's classified under the NACE and SIC code 96090 which means Other service activities not elsewhere classified. Dickies T/a Greys Suit Hire Ltd released its account information for the period that ended on Thursday 29th September 2022. The most recent annual confirmation statement was filed on Saturday 7th October 2023.

Currently, this particular company is the workplace of a single director: Stephanie D., who was formally appointed on 2016-03-01. This company had been presided over by Toni C. till 2016. Furthermore another director, including Alan D. quit on 2008-11-17.

Stephanie D. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Dickies T/a Greys Suit Hire Limited 2014-09-25
  • Dickies Limited 2002-10-22

Financial data based on annual reports

Company staff

Stephanie D.

Role: Director

Appointed: 01 March 2016

Latest update: 2 May 2024

Stephanie D.

Role: Secretary

Appointed: 23 February 2009

Latest update: 2 May 2024

People with significant control

Stephanie D.
Notified on 1 May 2016
Nature of control:
substantial control or influence
Toni C.
Notified on 1 May 2016
Ceased on 12 July 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 29 September 2022
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 26th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26th June 2015
Annual Accounts 28th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28th June 2016
Annual Accounts 13th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 13th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 29 September 2022
Annual Accounts 25th June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25th June 2013
Annual Accounts 9th June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 9th June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 29th Sep 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

1st Floor 42-44 Brunswick Road

Post code:

BN43 5WB

City / Town:

Shoreham-by-sea

HQ address,
2013

Address:

1st Floor 42-44 Brunswick Road

Post code:

BN43 5WB

City / Town:

Shoreham-by-sea

HQ address,
2014

Address:

1st Floor 42-44 Brunswick Road

Post code:

BN43 5WB

City / Town:

Shoreham-by-sea

HQ address,
2015

Address:

1st Floor 42-44 Brunswick Road

Post code:

BN43 5WB

City / Town:

Shoreham-by-sea

Accountant/Auditor,
2015 - 2013

Name:

Dalewood Limited

Address:

1st Floor 42-44 Brunswick Road

Post code:

BN43 5WB

City / Town:

Shoreham-by-sea

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies