R. & M. Dyke (civil Engineering) Limited

General information

Name:

R. & M. Dyke (civil Engineering) Ltd

Office Address:

Court House Court Road CF31 1BE Bridgend

Number: 01385990

Incorporation date: 1978-08-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

R. & M. Dyke (civil Engineering) Limited, a Private Limited Company, based in Court House, Court Road, Bridgend. The zip code is CF31 1BE. This firm has existed fourty six years in the United Kingdom. The business Companies House Reg No. is 01385990. The firm's principal business activity number is 74909 meaning Other professional, scientific and technical activities not elsewhere classified. The business most recent financial reports cover the period up to 2022-09-30 and the latest annual confirmation statement was submitted on 2023-03-23.

R & M Dyke (civil Engineering) Ltd is a small-sized vehicle operator with the licence number OG0081802. The firm has one transport operating centre in the country. In their subsidiary in Bridgend on Hendre Road, 2 machines are available.

As stated, the company was incorporated in 1978-08-29 and has so far been steered by four directors. Furthermore, the managing director's responsibilities are helped with by a secretary - Yvonne D..

Financial data based on annual reports

Company staff

Yvonne D.

Role: Secretary

Latest update: 25 January 2024

Christopher D.

Role: Director

Appointed: 24 August 2017

Latest update: 25 January 2024

Richard D.

Role: Director

Appointed: 17 March 1998

Latest update: 25 January 2024

Yvonne D.

Role: Director

Appointed: 23 March 1992

Latest update: 25 January 2024

Richard D.

Role: Director

Appointed: 23 March 1992

Latest update: 25 January 2024

People with significant control

Executives who have control over the firm are as follows: Richard D. owns over 1/2 to 3/4 of company shares. Christopher D. owns 1/2 or less of company shares.

Richard D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of shares
Christopher D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 23 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company Vehicle Operator Data

The Old Abbatoir

Address

Hendre Road , Pencoed

City

Bridgend

Postal code

CF35 6TN

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

10-12 Dunraven Place

Post code:

CF31 1JD

Accountant/Auditor,
2013

Name:

Graham Paul Limited

Address:

10/12 Dunraven Place

Post code:

CF31 1JD

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
45
Company Age

Similar companies nearby

Closest companies