DYCEM LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
DYCEM LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
DYCEM LIMITED was incorporated 27 years ago on 19/08/1996 and has the registered number: 03239439. The accounts status is GROUP and accounts are next due on 30/09/2024.
DYCEM LIMITED was incorporated 27 years ago on 19/08/1996 and has the registered number: 03239439. The accounts status is GROUP and accounts are next due on 30/09/2024.
DYCEM LIMITED - BRISTOL
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 2-4 ASHLEY TRADING ESTATE
BRISTOL
BS2 9BB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/08/2023 | 01/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSEPH RICHARD HAINSWORTH BARRY | Apr 1964 | British | Director | 2024-01-18 | CURRENT |
MR STANISLAUS EDUARD SCHMIDT-CHIARI | Apr 1984 | Austrian | Director | 2016-01-13 | CURRENT |
MR IAIN HENRY ABRAHAMS | May 1959 | British | Director | 2016-01-13 | CURRENT |
MARK DALZIEL | Jun 1959 | British | Director | 1997-02-25 | CURRENT |
MR STEWART GEORGE CANTLEY | Jan 1959 | British | Director | 2016-01-13 | CURRENT |
MRS MONICA JANE BRIAND | Feb 1970 | British | Director | 2020-04-30 | CURRENT |
MS MONICA BRIAND | Secretary | 2020-07-31 | CURRENT | ||
MR GEORGE ELLIOTT NICHOLSON | Jan 1982 | British | Director | 2016-01-13 | CURRENT |
LAWGRAM SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-08-19 UNTIL 1996-10-09 | RESIGNED | ||
JOHN MILLER | Dec 1921 | British | Director | 1996-10-09 UNTIL 1999-12-31 | RESIGNED |
MICHAEL HUGH BELL | Secretary | 2016-01-13 UNTIL 2020-07-31 | RESIGNED | ||
PETER MAYNARD ROBERTS | May 1956 | British | Secretary | 1997-11-25 UNTIL 1998-07-22 | RESIGNED |
ROBERT ANDREW FARQUHAR DIBBEN | Nov 1946 | British | Secretary | 1998-07-22 UNTIL 2000-07-27 | RESIGNED |
JOHN MERVYN FARQUHAR DIBBEN | May 1937 | British | Secretary | 1996-10-09 UNTIL 1997-11-25 | RESIGNED |
DAVID EDWARD RICHARDSON | British | Secretary | 2000-07-27 UNTIL 2015-01-13 | RESIGNED | |
TRACY ANN CUNNINGHAM | Mar 1969 | British | Nominee Director | 1996-08-19 UNTIL 1996-10-08 | RESIGNED |
MR NICK DAVID CROFTS | Nov 1971 | British | Director | 2023-05-01 UNTIL 2024-01-18 | RESIGNED |
MR ANDREW PETER GEOFFREY HOLMES | May 1944 | British | Director | 1996-10-09 UNTIL 2005-12-30 | RESIGNED |
ROBERT ANDREW FARQUHAR DIBBEN | Nov 1946 | British | Director | 1999-07-01 UNTIL 2000-03-22 | RESIGNED |
PIERS FARQUAHAR DIBBEN | Mar 1967 | British | Director | 1999-07-01 UNTIL 2000-03-22 | RESIGNED |
JOHN MERVYN FARQUHAR DIBBEN | May 1937 | British | Director | 1996-10-09 UNTIL 1998-07-22 | RESIGNED |
TINA DALZIEL | Oct 1959 | British | Director | 2007-03-01 UNTIL 2016-01-13 | RESIGNED |
MR MICHAEL HUGH BELL | Jul 1962 | British | Director | 2016-01-13 UNTIL 2020-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Seafox Dycem 2 Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dycem_Limited - Accounts | 2023-06-03 | 31-12-2022 | |
Dycem_Limited - Accounts | 2022-07-29 | 31-12-2021 | £773,328 Cash £3,338,222 equity |
Dycem_Limited - Accounts | 2022-03-03 | 31-12-2020 | £1,706,710 Cash £6,487,322 equity |
Dycem_Limited - Accounts | 2020-08-14 | 31-12-2019 | £225,549 Cash £5,201,412 equity |