DAVIDS OF WIMBORNE LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1HP

Company number 04302766
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address 6TH FLOOR DEAN PARK HOUSE, DEAN PARK CRESCENT, BOURNEMOUTH, BH1 1HP
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of DAVIDS OF WIMBORNE LIMITED are www.davidsofwimborne.co.uk, and www.davids-of-wimborne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Davids of Wimborne Limited is a Private Limited Company. The company registration number is 04302766. Davids of Wimborne Limited has been working since 11 October 2001. The present status of the company is Active. The registered address of Davids of Wimborne Limited is 6th Floor Dean Park House Dean Park Crescent Bournemouth Bh1 1hp. The company`s financial liabilities are £11.15k. It is £6.5k against last year. The cash in hand is £41.01k. It is £29.76k against last year. And the total assets are £92.88k, which is £-16.29k against last year. DAVID, Thomas William is a Director of the company. Secretary DAVID, Celia has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVID, Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Roofing activities".


davids of wimborne Key Finiance

LIABILITIES £11.15k
+139%
CASH £41.01k
+264%
TOTAL ASSETS £92.88k
-15%
All Financial Figures

Current Directors

Director
DAVID, Thomas William
Appointed Date: 27 November 2005
45 years old

Resigned Directors

Secretary
DAVID, Celia
Resigned: 31 October 2012
Appointed Date: 11 October 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001

Director
DAVID, Mark
Resigned: 31 October 2012
Appointed Date: 11 October 2001
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001

Persons With Significant Control

Blandford Roofing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVIDS OF WIMBORNE LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 31 October 2016
21 Oct 2016
Confirmation statement made on 11 October 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 October 2015
30 Dec 2015
Registration of charge 043027660003, created on 23 December 2015
10 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000

...
... and 42 more events
25 Oct 2001
New secretary appointed
25 Oct 2001
Registered office changed on 25/10/01 from: 84 temple chambers temple avenue london EC4Y ohp
25 Oct 2001
Director resigned
25 Oct 2001
Secretary resigned
11 Oct 2001
Incorporation

DAVIDS OF WIMBORNE LIMITED Charges

23 December 2015
Charge code 0430 2766 0003
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 August 2015
Charge code 0430 2766 0002
Delivered: 4 September 2015
Status: Satisfied on 2 October 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 May 2002
Debenture
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…