DACTYL PUBLISHING LIMITED - MANSFIELD
Company Profile | Company Filings |
Overview
DACTYL PUBLISHING LIMITED is a Private Limited Company from MANSFIELD and has the status: Active.
DACTYL PUBLISHING LIMITED was incorporated 23 years ago on 06/04/2001 and has the registered number: 04196082. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
DACTYL PUBLISHING LIMITED was incorporated 23 years ago on 06/04/2001 and has the registered number: 04196082. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
DACTYL PUBLISHING LIMITED - MANSFIELD
This company is listed in the following categories:
58141 - Publishing of learned journals
58141 - Publishing of learned journals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
17 BRUNTS STREET
MANSFIELD
NOTTINGHAMSHIRE
NG18 1AX
This Company Originates in : United Kingdom
Previous trading names include:
SUN INN WHEATLEY LIMITED (until 17/01/2012)
SUN INN WHEATLEY LIMITED (until 17/01/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JOANNE WOMACK | Mar 1965 | British | Director | 2012-07-25 | CURRENT |
MR ANDREW STEPHEN WOMACK | Jan 1962 | British | Director | 2001-04-06 | CURRENT |
MR GRAEME MURRAY | Jan 1968 | British | Director | 2012-02-08 | CURRENT |
MR NEILL RICHARD HENDERSON | Nov 1973 | British | Director | 2012-02-08 | CURRENT |
PAUL SIDNEY NORRIS | May 1978 | British | Director | 2003-03-21 UNTIL 2003-06-04 | RESIGNED |
MR ANTHONY GEORGE MATTHEWS | Sep 1962 | British | Director | 2012-02-08 UNTIL 2012-03-30 | RESIGNED |
MR DAVID ALWYN LACY-JONES | Jul 1949 | British | Director | 2012-02-08 UNTIL 2014-03-31 | RESIGNED |
MR IAN COLLINS | May 1960 | British | Director | 2013-12-19 UNTIL 2024-01-19 | RESIGNED |
MR ANDREW STEPHEN WOMACK | Jan 1962 | British | Secretary | 2003-03-22 UNTIL 2003-06-04 | RESIGNED |
MR RUSSELL SEALS | Sep 1943 | British | Secretary | 2001-04-06 UNTIL 2003-03-22 | RESIGNED |
MR RUSSELL SEALS | Sep 1943 | British | Secretary | 2003-06-04 UNTIL 2009-01-06 | RESIGNED |
MR KEVIN WILLIAM PURCELL | Jul 1981 | British | Director | 2013-12-19 UNTIL 2023-12-29 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-04-06 UNTIL 2001-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Stephen Womack | 2017-04-06 | 1/1962 | Mansfield Nottinghamshire | Ownership of shares 25 to 50 percent |
Mrs Joanne Womack | 2017-04-06 | 3/1965 | Mansfield Nottinghamshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dactyl Publishing Limited - Period Ending 2023-01-31 | 2023-10-21 | 31-01-2023 | £143,245 Cash £620,271 equity |
Dactyl Publishing Limited - Period Ending 2022-01-31 | 2022-11-01 | 31-01-2022 | £9,699 Cash £570,605 equity |
Dactyl Publishing Limited - Period Ending 2021-01-31 | 2021-10-28 | 31-01-2021 | £31,315 Cash £537,599 equity |
Dactyl Publishing Limited - Period Ending 2020-01-31 | 2020-10-31 | 31-01-2020 | £119 Cash £491,375 equity |
Dactyl Publishing Limited - Period Ending 2019-01-31 | 2019-11-01 | 31-01-2019 | £164 Cash £499,558 equity |
Dactyl Publishing Limited - Period Ending 2018-01-31 | 2018-10-31 | 31-01-2018 | £18,067 Cash £561,800 equity |
Dactyl Publishing Limited - Period Ending 2017-01-31 | 2017-10-31 | 31-01-2017 | £40,332 Cash £498,012 equity |
Dactyl Publishing Limited - Period Ending 2016-01-31 | 2016-10-25 | 31-01-2016 | £6,715 Cash £415,562 equity |
Dactyl Publishing Limited - Period Ending 2015-01-31 | 2015-10-20 | 31-01-2015 | £32,070 Cash £317,938 equity |
Dactyl Publishing Limited - Period Ending 2014-01-31 | 2014-10-03 | 31-01-2014 | £52 Cash £186,163 equity |