Dyers (london) Limited

General information

Name:

Dyers (london) Ltd

Office Address:

19 Little Woodcote Lane CR8 3PZ Purley

Number: 08186159

Incorporation date: 2012-08-21

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

Dyers (london) started its operations in the year 2012 as a Private Limited Company under the following Company Registration No.: 08186159. This company has been functioning for twelve years and the present status is active - proposal to strike off. This company's head office is registered in Purley at 19 Little Woodcote Lane. Anyone can also find the company using the area code of CR8 3PZ. This firm's classified under the NACE and SIC code 33190 - Repair of other equipment. Dyers (london) Ltd filed its account information for the financial year up to 2020-02-28. The firm's most recent confirmation statement was filed on 2020-06-20.

The corporation has obtained four trademarks, all are still in use. The first trademark was accepted in 2016. The trademark which will expire sooner, i.e. in January, 2026 is ENVIROLITE.

For this firm, a number of director's responsibilities have been done by Maria D. and Fernando S.. Within the group of these two managers, Maria D. has supervised firm the longest, having been a part of officers' team since June 2016.

Trade marks

Trademark UK00003068545
Trademark image:-
Trademark name:BR&NDED
Status:Application Published
Filing date:2014-08-14
Owner name:Dyers (London) Ltd
Owner address:Unit 1, The Brunel Centre, Newton Road, CRAWLEY, United Kingdom, RH10 9TU
Trademark UK00003068544
Trademark image:-
Trademark name:BR&NDED
Status:Application Published
Filing date:2014-08-14
Owner name:Dyers (London) Ltd
Owner address:Unit 1, The Brunel Centre, Newton Road, CRAWLEY, United Kingdom, RH10 9TU
Trademark UK00003036135
Trademark image:-
Trademark name:DYERS
Status:Application Published
Filing date:2013-12-25
Owner name:Dyers (London) Ltd
Owner address:Unit 1, The Brunel Centre, Newton Road, CRAWLEY, United Kingdom, RH10 9TU
Trademark UK00003144761
Trademark image:-
Trademark name:ENVIROLITE
Status:Registered
Filing date:2016-01-16
Date of entry in register:2016-04-15
Renewal date:2026-01-16
Owner name:Dyers (London) Ltd
Owner address:Unit 1, The Brunel Centre, Newton Road, CRAWLEY, United Kingdom, RH10 9TU

Financial data based on annual reports

Company staff

Maria D.

Role: Director

Appointed: 01 June 2016

Latest update: 2 March 2024

Fernando S.

Role: Director

Appointed: 01 June 2016

Latest update: 2 March 2024

People with significant control

Maria D. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Maria D.
Notified on 19 June 2017
Nature of control:
1/2 or less of shares
Fernando S.
Notified on 19 June 2017
Ceased on 23 May 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 28 February 2020
Confirmation statement next due date 04 July 2021
Confirmation statement last made up date 20 June 2020
Annual Accounts
Start Date For Period Covered By Report 21 August 2012
Annual Accounts 25 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 15 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 15 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 1, The Brunel Centre Newton Road

Post code:

RH10 9TU

City / Town:

Crawley

HQ address,
2014

Address:

Unit 1, The Brunel Centre Newton Road

Post code:

RH10 9TU

City / Town:

Crawley

HQ address,
2016

Address:

Unit 1, The Brunel Centre Newton Road

Post code:

RH10 9TU

City / Town:

Crawley

Accountant/Auditor,
2016 - 2013

Name:

Jcr Business Services Limited

Address:

101 Bushey Grove Road

Post code:

WD23 2JN

City / Town:

Bushey

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
11
Company Age

Closest Companies - by postcode