-
DUAL CONTROL LTD - 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, United Kingdom
Company Information
- Company registration number
- 06385770
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 14 Clifton Moor Business Village
- James Nicolson Link
- York
- YO30 4XG
- England 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England UK
Management
- Managing Directors
- ORMISTON, Robert Wallace
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-01
- Dissolved on
- 2023-06-13
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mr Kevin Gamble
- Mrs Joanne Lyon
- -
- -
- Northern Tonic Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-10-15
- Last Date: 2022-10-01
-
DUAL CONTROL LTD Company Description
- DUAL CONTROL LTD is a ltd registered in United Kingdom with the Company reg no 06385770. Its current trading status is "closed". It was registered 2007-10-01. It has declared SIC or NACE codes as "99999". It has 1 director The latest accounts are filed up to 30/09/2011.It can be contacted at 14 Clifton Moor Business Village .
Get DUAL CONTROL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dual Control Ltd - 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, United Kingdom
Did you know? kompany provides original and official company documents for DUAL CONTROL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolution-application-strike-off-company (2023-03-17) - DS01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-07) - MR01
-
appoint-person-director-company-with-name-date (2022-02-07) - AP01
-
termination-director-company-with-name-termination-date (2022-02-07) - TM01
-
termination-secretary-company-with-name-termination-date (2022-02-07) - TM02
-
notification-of-a-person-with-significant-control (2022-02-07) - PSC02
-
cessation-of-a-person-with-significant-control (2022-02-07) - PSC07
-
change-account-reference-date-company-previous-shortened (2022-04-13) - AA01
-
confirmation-statement-with-updates (2022-11-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-29) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-05) - AA
-
confirmation-statement-with-no-updates (2021-10-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-02) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-05-11) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-07) - AD01
-
confirmation-statement-with-no-updates (2019-10-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-10) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-07) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-13) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-24) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-19) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-16) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-17) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-16) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-11) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-28) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-27) - AR01
-
change-person-director-company-with-change-date (2009-10-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-05-14) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-17) - 363a
-
legacy (2008-10-16) - 288c
keyboard_arrow_right 2007
-
legacy (2007-10-02) - 288b
-
legacy (2007-11-20) - 225
-
legacy (2007-10-17) - 88(2)R
-
legacy (2007-10-17) - 288a
-
incorporation-company (2007-10-01) - NEWINC