Dingles Builders (ni) Limited BRISTOL


Founded in 1971, Dingles Builders (ni), classified under reg no. 01002780 is an active company. Currently registered at First Floor Templeback BS1 6FL, Bristol the company has been in the business for 53 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 22nd April 2014 Dingles Builders (ni) Limited is no longer carrying the name Knolgreen Homes.

The firm has one director. John M., appointed on 2 May 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dingles Builders (ni) Limited Address / Contact

Office Address First Floor Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01002780
Date of Incorporation Thu, 18th Feb 1971
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 53 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

John M.

Position: Director

Appointed: 02 May 2017

David C.

Position: Director

Appointed: 02 May 2017

Resigned: 14 November 2017

Kathryn W.

Position: Secretary

Appointed: 01 June 2006

Resigned: 02 May 2017

Michael C.

Position: Secretary

Appointed: 31 August 2002

Resigned: 01 June 2006

Michael C.

Position: Director

Appointed: 01 June 1994

Resigned: 02 May 2017

Norman O.

Position: Director

Appointed: 01 June 1994

Resigned: 31 August 2002

Steven W.

Position: Director

Appointed: 07 October 1991

Resigned: 31 August 2002

Michael C.

Position: Director

Appointed: 07 October 1991

Resigned: 08 October 2013

Thomas C.

Position: Director

Appointed: 07 October 1991

Resigned: 31 May 1996

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As we researched, there is Eglinton Developments Limited from Eglinton, Northern Ireland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Connolly Holdings Plc that entered Luton, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Shyam A., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Eglinton Developments Limited

1 Campsie Business Park Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni631064
Notified on 2 May 2017
Nature of control: 75,01-100% shares

Connolly Holdings Plc

4 Manor Farm Court, Lower Sundon, Luton, LU3 3NZ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 766646
Notified on 6 April 2016
Ceased on 2 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shyam A.

Notified on 6 April 2016
Ceased on 2 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Michael C.

Notified on 6 April 2016
Ceased on 2 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Andrew R.

Notified on 6 April 2016
Ceased on 2 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Knolgreen Homes April 22, 2014
Knolgreen July 15, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
Free Download (9 pages)

Company search

Advertisements