DYSON INDUSTRIES LIMITED

Address:
Totley Works, Baslow Rd, Sheffield, South Yorkshire, S17 3BL

DYSON INDUSTRIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01187031. The registration start date is October 14, 1974. The current status is Active.

Company Overview

Company Number 01187031
Company Name DYSON INDUSTRIES LIMITED
Registered Address Totley Works
Baslow Rd
Sheffield
South Yorkshire
S17 3BL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1974-10-14
Account Category SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-09-06
Returns Last Update 2015-08-09
Confirmation Statement Due Date 2021-08-23
Confirmation Statement Last Update 2020-08-09
Mortgage Charges 5
Mortgage Outstanding 1
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address TOTLEY WORKS
BASLOW RD
Post Town SHEFFIELD
County SOUTH YORKSHIRE
Post Code S17 3BL

Companies with the same location

Entity Name Office Address
BEEPART LIMITED Totley Works, Baslow Road, Sheffield, South Yorkshire, S17 3BL
DYSON TECHNICAL CERAMICS LIMITED Totley Works, Baslow Road, Sheffield, South Yorkshire, S17 3BL
DYSON TPM LTD Totley Works, Baslow Road, Sheffield, South Yorkshire, S17 3BL, England
DYSON GROUP PLC Totley Works, Baslow Road, Sheffield, South Yorkshire, S17 3BL, England
PICKFORD,HOLLAND & CO.LIMITED Totley Works, Baslow Road, Sheffield, South Yorkshire, S17 3BL
J & J DYSON LIMITED Totley Works, Baslow Road, Sheffield, South Yorkshire, S17 3BL

Companies with the same post code

Entity Name Office Address
SANDYGATE MOTOR SERVICES LIMITED Totley Works Baslow Road, Totley, Sheffield, S17 3BL

Companies with the same post town

Entity Name Office Address
ACE TAXIS SHEFFIELD LIMITED 30 Andover Street, Sheffield, S3 9EG, United Kingdom
CAPABLE COURIERS LTD 15 Hunstone Avenue, Sheffield, South Yorkshire, S8 8GE, United Kingdom
D SCENT LIMITED 31 Plumbley Hall Road, Mosborough, Sheffield, S20 5BL, England
DENISE STALEY LTD 83 Victoria Road, Beighton, Sheffield, South Yorkshire, S20 1BQ, United Kingdom
ELITE VEHICLE SALVAGE & RECOVERY LTD 14 Lambrell Green, Kiveton Park, Sheffield, S26 5NT, United Kingdom
HARPER JAMES ADVISORY LIMITED C/o Harper James, Units 2-5 Velocity Tower, 1 St. Marys Square, Sheffield, South Yorkshire, S1 4LP, United Kingdom
JENNAIN LTD 47 Brailsford Avenue, Sheffield, S5 9DL, England
KK ELECTRICAL CONTRACTING LIMITED 216 Langsett Crescent, Sheffield, S6 2TL, England
KLA SERVICES LTD 24 Wordsworth Crescent, Sheffield, S5 8NN, England
PATHOSAN LTD Unit 0.09, Soar Works Enterprise Centre, Sheffield, South Yorkshire, S5 9NU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCQUINN, Richard Secretary (Active) 88 Crimicar Lane, Sheffield, South Yorkshire, S10 4FE /
/
COOPER, Julian Edward Peregrine Director (Active) Still Meadows, 16 Holtwood Road, Oxshott, Leatherhead, Surrey, England, KT22 0QJ April 1962 /
2 November 2009
British /
England
Managing Director, Corporate Advisrory
ROSSON, Gavin Jon Director (Active) 83 Pingle Rd, Sheffield, South Yorks, England, S7 2LL August 1968 /
23 November 2010
British /
United Kingdom
Finance Director
BROWN, Thomas Henry Phelps Director (Resigned) Tibthorpe Grange, Tibthorpe, Driffield, East Yorkshire, YO25 9LG November 1948 /
26 April 1999
British /
United Kingdom
Company Director
FIELD, Richard David, Dr Director (Resigned) 134 Townhead Road, Dore, Sheffield, South Yorkshire, S17 3AQ April 1945 /
1 January 1999
British /
England
Director
HARVEY, Robert Lees, Dr Director (Resigned) 258 Abbeydale Road South, Totley Rise, Sheffield, South Yorkshire, S17 3LL January 1944 /
1 October 1991
British /
Marketing Director
HONEYBORNE, Christopher Henry Bruce, Dr Director (Resigned) Scawton Croft, Rievaulx, York, North Yorkshire, YO62 5LE December 1940 /
21 September 2009
British /
United Kingdom
Company Director
JACKSON, Barry, Dr Director (Resigned) 40 Whirlow Grove, Sheffield, South Yorkshire, S11 9NR June 1933 /
British /
Research Director
KINSELLA, Christopher Joseph Director (Resigned) 23 Favart Road, Fulham, London, England, SW16 4AX April 1956 /
1 September 2008
British /
England
Company Director
LAMMERS, Patrick Director (Resigned) The Marlborough Plot 2, Orchard Close, Garden Rd, Walton On Thames, Surrey, United Kingdom, KT12 2HJ November 1964 /
1 December 2007
Dutch /
United Kingdom
Managing Director
MARSH, Peter Graham Director (Resigned) 11 Damasel Close, Wharncliffe Side, Sheffield, South Yorkshire, S30 3EJ June 1938 /
British /
Commercial Director
O'BRIEN, Thomas Michael Director (Resigned) 7 Den Bank Avenue, Sheffield, South Yorkshire, S10 5NZ October 1941 /
British /
Chartered Secretary
PARKER, Anthony Nicholas Director (Resigned) Elton House, 10 Woodvale Rd, Sheffield, South Yorkshire, S10 3EX January 1960 /
22 May 2006
British /
Chartered Accountant

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S17 3BL
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on DYSON INDUSTRIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches