Dutton Group Limited ALTON


Founded in 2005, Dutton Group, classified under reg no. 05659161 is an active company. Currently registered at Po Box 2 GU34 2YA, Alton the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Sun, 3rd Apr 2022. Since Sat, 4th Feb 2006 Dutton Group Limited is no longer carrying the name Printer Mode.

At present there are 2 directors in the the firm, namely Thomas W. and Ian H.. In addition one secretary - Ian H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Philip D. who worked with the the firm until 21 December 2007.

Dutton Group Limited Address / Contact

Office Address Po Box 2
Office Address2 The Mill House
Town Alton
Post code GU34 2YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05659161
Date of Incorporation Tue, 20th Dec 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Thomas W.

Position: Director

Appointed: 21 January 2010

Ian H.

Position: Secretary

Appointed: 20 December 2007

Ian H.

Position: Director

Appointed: 20 December 2007

Howard T.

Position: Director

Appointed: 20 December 2007

Resigned: 21 January 2010

Philip D.

Position: Secretary

Appointed: 13 January 2006

Resigned: 21 December 2007

Philip D.

Position: Director

Appointed: 13 January 2006

Resigned: 21 December 2007

Graham D.

Position: Director

Appointed: 13 January 2006

Resigned: 21 December 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 December 2005

Resigned: 13 January 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2005

Resigned: 13 January 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Steelstock Uk Limited from Alton, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ian H. This PSC has significiant influence or control over the company,. The third one is Jennifer H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Steelstock Uk Limited

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
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian H.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: significiant influence or control

Jennifer H.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: significiant influence or control

Company previous names

Printer Mode February 4, 2006

Company filings

Filing 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
Free Download (1 page)

Company search

Advertisements