CONCORD DYES & AUXILIARIES LTD
GLENFIELD DROMEDARY LIMITED

Hellopages » Leicestershire » Blaby » LE3 8DG

Company number 04588108
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address C/O GOODCHILD ACCOUNTANCY SERVICES LTD THE OLD RECTORY, MAIN STREET, GLENFIELD, LEICESTERSHIRE, ENGLAND, LE3 8DG
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Registered office address changed from 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX to C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG on 31 October 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CONCORD DYES & AUXILIARIES LTD are www.concorddyesauxiliaries.co.uk, and www.concord-dyes-auxiliaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Concord Dyes Auxiliaries Ltd is a Private Limited Company. The company registration number is 04588108. Concord Dyes Auxiliaries Ltd has been working since 12 November 2002. The present status of the company is Active. The registered address of Concord Dyes Auxiliaries Ltd is C O Goodchild Accountancy Services Ltd The Old Rectory Main Street Glenfield Leicestershire England Le3 8dg. . DOWNES, Jennifer Constance is a Secretary of the company. DOWNES, David Michael is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
DOWNES, Jennifer Constance
Appointed Date: 14 January 2003

Director
DOWNES, David Michael
Appointed Date: 14 January 2003
83 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 14 January 2003
Appointed Date: 12 November 2002

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 14 January 2003
Appointed Date: 12 November 2002

Persons With Significant Control

Mr David Michael Downes
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Downes
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONCORD DYES & AUXILIARIES LTD Events

16 Nov 2016
Confirmation statement made on 12 November 2016 with updates
31 Oct 2016
Registered office address changed from 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX to C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG on 31 October 2016
12 Apr 2016
Total exemption small company accounts made up to 31 January 2016
23 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

14 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 35 more events
25 Jan 2003
New secretary appointed
22 Jan 2003
Registered office changed on 22/01/03 from: suite 303 3RD floor the corn exchange drury lane liverpool merseyside L2 7QL
22 Jan 2003
Secretary resigned
22 Jan 2003
Director resigned
12 Nov 2002
Incorporation