Dijksman Planning Limited

General information

Name:

Dijksman Planning Ltd

Office Address:

35 Berkeley Limited RG14 5JE Newbury

Number: 07310856

Incorporation date: 2010-07-12

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the year of the founding of Dijksman Planning Limited, the firm which is situated at 35 Berkeley Limited, in Newbury. That would make 14 years Dijksman Planning has prospered on the market, as it was founded on 2010-07-12. The reg. no. is 07310856 and its postal code is RG14 5JE. Founded as Arcandam, it used the name up till 2013, at which moment it was replaced by Dijksman Planning Limited. The company's SIC and NACE codes are 41100 and has the NACE code: Development of building projects. Dijksman Planning Ltd filed its account information for the period that ended on Sunday 31st July 2022. Its latest confirmation statement was filed on Wednesday 12th July 2023.

At the moment, the directors listed by this company include: Kenneth D. arranged to perform management duties 14 years ago and Karen D. arranged to perform management duties on 2010-07-12.

Executives who have control over the firm are as follows: Kenneth D. owns 1/2 or less of company shares. Karen D. owns 1/2 or less of company shares.

  • Previous company's names
  • Dijksman Planning Limited 2013-02-25
  • Arcandam Limited 2010-07-12

Financial data based on annual reports

Company staff

Kenneth D.

Role: Director

Appointed: 12 July 2010

Latest update: 28 January 2024

Karen D.

Role: Director

Appointed: 12 July 2010

Latest update: 28 January 2024

People with significant control

Kenneth D.
Notified on 25 July 2016
Nature of control:
1/2 or less of shares
Karen D.
Notified on 25 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 April 2014
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts 10 September 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 10 September 2012
Annual Accounts
End Date For Period Covered By Report 31 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates Wednesday 12th July 2023 (CS01)
filed on: 26th, July 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies