Dutton Group Limited, Alton

Dutton Group Limited is a private limited company. Previously, it was named Printer Mode Limited (changed on 2006-02-04). Located at Po Box 2, The Mill House, Alton GU34 2YA, the above-mentioned 18 years old firm was incorporated on 2005-12-20 and is classified as "other business support service activities not elsewhere classified" (SIC: 82990).
2 directors can be found in the enterprise: Thomas W. (appointed on 21 January 2010), Ian H. (appointed on 20 December 2007). Moving to the secretaries (1 in total), we can name: Ian H. (appointed on 20 December 2007).
About
Name: Dutton Group Limited
Number: 05659161
Incorporation date: 2005-12-20
End of financial year: 31 March
 
Address: Po Box 2
The Mill House
Alton
GU34 2YA
SIC code: 82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Steelstock Uk Limited
31 March 2023
Address The Mill House Anstey Mill Lane, Alton, Hants, GU34 2YA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03402140
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ian H.
6 April 2016 - 31 March 2023
Nature of control: significiant influence or control
Jennifer H.
6 April 2016 - 31 March 2023
Nature of control: significiant influence or control

The due date for Dutton Group Limited confirmation statement filing is 2024-01-01. The latest confirmation statement was sent on 2022-12-18. The date for a subsequent statutory accounts filing is 31 December 2023. Most current accounts filing was sent for the time period up until 03 April 2022.

3 persons of significant control are indexed in the Companies House, namely: Steelstock Uk Limited has over 3/4 of shares, 3/4 to full of voting rights. The corporate PSC is located at Anstey Mill Lane, GU34 2YA Alton, Hants.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Address change date: Thu, 22nd Feb 2024. New Address: The Mill House Anstey Mill Lane Alton GU34 2QQ. Previous address: PO Box 2 the Mill House Alton Hampshire GU34 2YA
filed on: 22nd, February 2024 | address
Free Download (1 page)