Dlg Ropewalk Limited

General information

Name:

Dlg Ropewalk Ltd

Office Address:

107 Cleethorpe Road DN31 3ER Grimsby

Number: 07595019

Incorporation date: 2011-04-07

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dlg Ropewalk is a company registered at DN31 3ER Grimsby at 107 Cleethorpe Road. The company has been registered in year 2011 and is registered under reg. no. 07595019. The company has been active on the UK market for thirteen years now and its last known status is active. The firm's declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. Its most recent annual accounts were submitted for the period up to 2022-10-31 and the latest annual confirmation statement was filed on 2023-04-07.

The business owes its accomplishments and permanent development to a group of two directors, namely Kenneth C. and Susan C., who have been guiding it since 2011. What is more, the managing director's tasks are regularly assisted with by a secretary - Susan C., who joined this specific business on 2011-04-07.

Executives who control the firm include: Kenneth C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan C. 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

Kenneth C.

Role: Director

Appointed: 07 April 2011

Latest update: 20 January 2024

Susan C.

Role: Director

Appointed: 07 April 2011

Latest update: 20 January 2024

Susan C.

Role: Secretary

Appointed: 07 April 2011

Latest update: 20 January 2024

People with significant control

Kenneth C.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan C.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21 May 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 April 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 4 March 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 11 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 March 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates 7th April 2024 (CS01)
filed on: 16th, April 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2013

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2014

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2015

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2016

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

Accountant/Auditor,
2015 - 2014

Name:

Blow Abbott Limited

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Closest Companies - by postcode