Dyson Printers Limited

General information

Name:

Dyson Printers Ltd

Office Address:

168 Church Road BN3 2DL Hove

Number: 01845527

Incorporation date: 1984-09-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dyson Printers came into being in 1984 as a company enlisted under no 01845527, located at BN3 2DL Hove at 168 Church Road. This firm has been in business for 40 years and its current state is active. This business's principal business activity number is 18129 and their NACE code stands for Printing n.e.c.. Dyson Printers Ltd filed its latest accounts for the financial period up to 30th June 2022. The most recent annual confirmation statement was filed on 15th October 2022.

Neil D. is this particular firm's individual managing director, who was designated to this position in 1991. Since 1991 Henry D., had been functioning as a director for this specific firm up to the moment of the resignation 19 years ago. What is more, the managing director's efforts are often helped with by a secretary - Tracey D., who was chosen by this specific firm in 2005.

Neil D. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Tracey D.

Role: Secretary

Appointed: 23 March 2005

Latest update: 25 March 2024

Neil D.

Role: Director

Appointed: 15 October 1991

Latest update: 25 March 2024

People with significant control

Neil D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 October 2023
Confirmation statement last made up date 15 October 2022
Annual Accounts 1 November 2013
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 1 November 2013
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 March 2015
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 6 November 2015
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 3 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 1 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 1 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Milton Heath House Westcott Road

Post code:

RH4 3NB

City / Town:

Dorking

HQ address,
2013

Address:

Reigate Business Centre 7-11 High Street

Post code:

RH2 9AA

City / Town:

Reigate

HQ address,
2014

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

HQ address,
2015

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

HQ address,
2016

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Accountant/Auditor,
2014 - 2016

Name:

Gbj Financial Limited

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
  • 17230 : Manufacture of paper stationery
39
Company Age

Closest Companies - by postcode