Company NameDines & Sons Limited
DirectorsNeil Andrew Dines and Sharon Louise Dines
Company StatusActive
Company Number07749375
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Andrew Dines
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMrs Sharon Louise Dines
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Contact

Websitenadcarpentryltd.co.uk

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Nad Carpentry LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

15 July 2022Delivered on: 19 July 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 44 high street littleport ely CB6 1HE.
Outstanding
10 July 2020Delivered on: 15 July 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 42 high street littleport ely CB6 1HE.
Outstanding

Filing History

12 March 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
15 July 2020Registration of charge 077493750001, created on 10 July 2020 (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
20 April 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
27 February 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
30 April 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
7 February 2018Cessation of Sharon Louise Dines as a person with significant control on 7 February 2018 (1 page)
5 February 2018Registered office address changed from 19 Camel Road Littleport Ely Cambridgeshire CB6 1PU England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 5 February 2018 (1 page)
5 February 2018Change of details for Mrs Sharon Dines as a person with significant control on 10 October 2017 (2 pages)
2 February 2018Change of details for Mr Neil Andrew Dines as a person with significant control on 10 October 2017 (2 pages)
2 February 2018Director's details changed for Mrs Sharon Louise Dines on 10 October 2017 (2 pages)
2 February 2018Director's details changed for Mr Neil Andrew Dines on 10 October 2017 (2 pages)
16 October 2017Cessation of Nad Carpentry Limited as a person with significant control on 11 July 2017 (1 page)
16 October 2017Cessation of Nad Carpentry Limited as a person with significant control on 11 July 2017 (1 page)
14 August 2017Notification of Sharon Dines as a person with significant control on 13 July 2016 (2 pages)
14 August 2017Notification of Sharon Dines as a person with significant control on 13 July 2016 (2 pages)
14 August 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
14 August 2017Change of details for Mrs Sharon Louise Dines as a person with significant control on 25 May 2017 (2 pages)
14 August 2017Change of details for Mrs Sharon Louise Dines as a person with significant control on 25 May 2017 (2 pages)
14 August 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Notification of Neil Andrew Dines as a person with significant control on 24 August 2016 (2 pages)
11 July 2017Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to 19 Camel Road Littleport Ely Cambridgeshire CB6 1PU on 11 July 2017 (1 page)
11 July 2017Notification of Nad Carpentry Limited as a person with significant control on 24 August 2016 (2 pages)
11 July 2017Notification of Neil Andrew Dines as a person with significant control on 24 August 2016 (2 pages)
11 July 2017Notification of Sharon Louise Dines as a person with significant control on 24 August 2016 (2 pages)
11 July 2017Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to 19 Camel Road Littleport Ely Cambridgeshire CB6 1PU on 11 July 2017 (1 page)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Notification of Nad Carpentry Limited as a person with significant control on 24 August 2016 (2 pages)
11 July 2017Notification of Sharon Louise Dines as a person with significant control on 24 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
5 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
17 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
23 August 2011Incorporation (30 pages)
23 August 2011Incorporation (30 pages)