Company number 02826388
Status Active
Incorporation Date 11 June 1993
Company Type Private Limited Company
Address DILBAG BUILDING DUNCOMB ROAD, INGLEBY ROAD, BRADFORD, WEST YORKSHIRE, BD8 9AL
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 1,000,000
; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of DILBAG CLOTH HOUSE LIMITED are www.dilbagclothhouse.co.uk, and www.dilbag-cloth-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Dilbag Cloth House Limited is a Private Limited Company.
The company registration number is 02826388. Dilbag Cloth House Limited has been working since 11 June 1993.
The present status of the company is Active. The registered address of Dilbag Cloth House Limited is Dilbag Building Duncomb Road Ingleby Road Bradford West Yorkshire Bd8 9al. . SINGH, Dilbag is a Secretary of the company. KAUR, Gurmail is a Director of the company. MAKKAR, Harpreet Singh is a Director of the company. SINGH, Dilbag is a Director of the company. SINGH, Jaswant is a Director of the company. Nominee Secretary KUMAR, Ashok has been resigned. Nominee Director BJ REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of textiles".
Current Directors
Resigned Directors
Nominee Secretary
KUMAR, Ashok
Resigned: 14 June 1993
Appointed Date: 11 June 1993
Nominee Director
BJ REGISTRARS LIMITED
Resigned: 14 June 1993
Appointed Date: 11 June 1993
DILBAG CLOTH HOUSE LIMITED Events
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
11 Aug 2015
Total exemption small company accounts made up to 31 October 2014
15 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
08 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 61 more events
24 Sep 1993
Particulars of mortgage/charge
18 Jun 1993
Registered office changed on 18/06/93 from: 26 bessborough road harrow middlesex HA1 3DL
18 Jun 1993
Secretary resigned;new secretary appointed;new director appointed
18 Jun 1993
Director resigned;new director appointed
11 Jun 1993
Incorporation
1 March 2011
Legal charge
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Former westbury motors, fore street, trowbridge road…
8 October 2010
Legal charge
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 (128/132) york road west hartlepool being part t/no…
29 October 2008
Deed of legal mortgage
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Retail development adwick road mexborough formerly k/a job…
7 May 2008
Legal charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wilkinson unit mill green way clowne derbyshire by way of…
9 March 2000
Legal mortgage
Delivered: 22 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 2-10 (even) duncombe road…
17 September 1993
Mortgage debenture
Delivered: 24 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…