DAIRY SPARES LIMITED
Overview
Company Name | DAIRY SPARES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03175412 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAIRY SPARES LIMITED?
- Wholesale of agricultural machinery, equipment and supplies (46610) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DAIRY SPARES LIMITED located?
Registered Office Address | Godwin House Mullbry Business Park Shakespeare Way SY13 1LJ Whitchurch Shropshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAIRY SPARES LIMITED?
Company Name | From | Until |
---|---|---|
BONEFLEX LIMITED | Mar 20, 1996 | Mar 20, 1996 |
What are the latest accounts for DAIRY SPARES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DAIRY SPARES LIMITED?
Last Confirmation Statement Made Up To | Mar 20, 2026 |
---|---|
Next Confirmation Statement Due | Apr 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2025 |
Overdue | No |
What are the latest filings for DAIRY SPARES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Langshaw Rowland on Dec 06, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Michael Langshaw Rowland as a person with significant control on Dec 06, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Amended total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AAMD | ||||||||||
Registered office address changed from Godwin House Whitchurch Business Park Shakespeare Way Whitchurch Shropshire SY13 1LJ United Kingdom to Godwin House Mullbry Business Park Shakespeare Way Whitchurch Shropshire SY13 1LJ on Dec 06, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 1 Civic Park Industrial Estate Waymills Whitchurch Shropshire SY13 1TT to Godwin House Whitchurch Business Park Shakespeare Way Whitchurch Shropshire SY13 1LJ on Dec 06, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Who are the officers of DAIRY SPARES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROWLAND, Michael Langshaw | Director | Mullbry Business Park Shakespeare Way SY13 1LJ Whitchurch Godwin House Shropshire United Kingdom | England | British | Director | 68010730006 | ||||
BEACH, Melanie Jane | Secretary | The Spinney Charlecote CV35 9EW Warwick | British | Manager | 32274670002 | |||||
ROWLAND, Fiona Dobson | Secretary | The Old Rectory Ightfield SY13 4NU Whitchurch Shropshire | British | 49505190002 | ||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
GODWIN, Michael Dudley | Director | Flat 2 38 Portland Street CV32 5EY Leamington Spa Warwickshire | British | Wholesaler | 47146990001 | |||||
CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of DAIRY SPARES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Langshaw Rowland | Apr 06, 2016 | Mullbry Business Park Shakespeare Way SY13 1LJ Whitchurch Godwin House Shropshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0