General information

Name:

Dinstock Ltd

Office Address:

Unit C1 - C2 Hortonwood 10 TF1 7ES Telford

Number: 03186695

Incorporation date: 1996-04-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01952676800

Emails:

  • sales@dinstock.com

Website

www.dinstock.com

Description

Data updated on:

Dinstock began its operations in the year 1996 as a Private Limited Company under the following Company Registration No.: 03186695. The business has been active for 28 years and it's currently active. This firm's headquarters is located in Telford at Unit C1 - C2. You can also locate the company using its zip code, TF1 7ES. Started as Din-stock (midlands), the company used the name until 2001-03-29, then it was changed to Dinstock Limited. This business's declared SIC number is 46900 and has the NACE code: Non-specialised wholesale trade. The business most recent financial reports were submitted for the period up to 2022-07-31 and the most recent annual confirmation statement was submitted on 2023-09-30.

The data at our disposal about the company's personnel suggests a leadership of two directors: Steven P. and Stephen P. who joined the company's Management Board on 2013-03-25 and 1996-04-16.

  • Previous company's names
  • Dinstock Limited 2001-03-29
  • Din-stock (midlands) Limited 1996-04-16

Financial data based on annual reports

Company staff

Steven P.

Role: Director

Appointed: 25 March 2013

Latest update: 14 January 2024

Stephen P.

Role: Director

Appointed: 16 April 1996

Latest update: 14 January 2024

People with significant control

The companies that control this firm are: Dinstock Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Telford at Hortonwood 10, TF1 7ES, Shropshire and was registered as a PSC under the registration number 14672015.

Dinstock Holdings Ltd
Address: Unit C3 Hortonwood 10, Telford, Shropshire, TF1 7ES
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14672015
Notified on 18 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jackdaw Tools Holdings Ltd
Address: Jackdaw Tools Ltd Leveson Street, Willenhall, West Midlands, WV13 1DB
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14671804
Notified on 23 March 2023
Ceased on 18 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jackdaw Tools Limited
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02902720
Notified on 10 April 2017
Ceased on 23 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 22 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 22 April 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 February 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 7 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 7 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full company accounts data drawn up to July 31, 2022 (AAMD)
filed on: 25th, April 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

C/o Haines Watts, Chartered Accountants Keepers Lane The Wergs

Post code:

WV6 8UA

City / Town:

Wolverhampton

HQ address,
2014

Address:

C/o Haines Watts, Chartered Accountants Keepers Lane The Wergs

Post code:

WV6 8UA

City / Town:

Wolverhampton

HQ address,
2015

Address:

C/o Haines Watts, Chartered Accountants Keepers Lane The Wergs

Post code:

WV6 8UA

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
28
Company Age

Similar companies nearby

Closest companies