General information

Name:

Dualit Ltd

Office Address:

County Oak Way Crawley RH11 7ST West Sussex

Number: 00452403

Incorporation date: 1948-04-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dualit Limited is established as Private Limited Company, that is located in County Oak Way, Crawley, West Sussex. The main office's located in RH11 7ST. This business was formed in 1948. The registration number is 00452403. The enterprise's registered with SIC code 32990 and has the NACE code: Other manufacturing n.e.c.. 2022-06-30 is the last time the accounts were filed.

The trademark of Dualit is "STUDIO BY DUALIT". It was applied for in December, 2014 and it appeared in the journal number 2015-002.

3 transactions have been registered in 2011 with a sum total of £2,206. Cooperation with the Manchester City Council council covered the following areas: Equipment.

As mentioned in this specific company's executives list, for 16 years there have been three directors: Alexander G., Christopher S. and Leslie G..

Trade marks

Trademark UK00003085400
Trademark image:-
Trademark name:STUDIO BY DUALIT
Status:Application Published
Filing date:2014-12-10
Owner name:Dualit Limited
Owner address:Dualit Ltd, County Oak Way, CRAWLEY, United Kingdom, RH11 7ST

Financial data based on annual reports

Company staff

Alexander G.

Role: Director

Appointed: 04 December 2008

Latest update: 30 January 2024

Christopher S.

Role: Director

Appointed: 04 December 2008

Latest update: 30 January 2024

Leslie G.

Role: Director

Appointed: 02 April 1992

Latest update: 30 January 2024

People with significant control

Executives who have control over this firm are as follows: Alexander G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Leslie G. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights. Sally G. owns over 1/2 to 3/4 of company shares.

Alexander G.
Notified on 1 July 2021
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
over 1/2 to 3/4 of shares
Leslie G.
Notified on 2 April 2017
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
right to manage directors
over 1/2 to 3/4 of shares
Sally G.
Notified on 17 May 2019
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
Alexander G.
Notified on 17 May 2019
Ceased on 17 May 2019
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares
Marion M.
Notified on 2 April 2017
Ceased on 17 May 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Thursday 30th June 2022 (AA)
filed on: 12th, April 2023
accounts
Free Download Download filing (22 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Manchester City Council 3 £ 2 206.02
2011-12-28 5100511524 £ 735.34 Equipment
2011-12-28 5100511528 £ 735.34 Equipment
2011-09-13 5100481699 £ 735.34 Equipment

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
76
Company Age

Similar companies nearby

Closest companies