DANE VALLEY ARMS LIMITED
HERNE BAY

Hellopages » Kent » Canterbury » CT6 5HA

Company number 06965489
Status Active
Incorporation Date 17 July 2009
Company Type Private Limited Company
Address 149-151 MORTIMER STREET, HERNE BAY, KENT, CT6 5HA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DANE VALLEY ARMS LIMITED are www.danevalleyarms.co.uk, and www.dane-valley-arms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Dane Valley Arms Limited is a Private Limited Company. The company registration number is 06965489. Dane Valley Arms Limited has been working since 17 July 2009. The present status of the company is Active. The registered address of Dane Valley Arms Limited is 149 151 Mortimer Street Herne Bay Kent Ct6 5ha. The company`s financial liabilities are £34.09k. It is £-7.35k against last year. The cash in hand is £4.92k. It is £3.82k against last year. And the total assets are £5.84k, which is £1.32k against last year. HILTON, Nicola is a Director of the company. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director HILTON, Nicola has been resigned. Director HILTON, Wayne Richard has been resigned. Director PELLATT, Christopher Michael has been resigned. The company operates in "Public houses and bars".


dane valley arms Key Finiance

LIABILITIES £34.09k
-18%
CASH £4.92k
+346%
TOTAL ASSETS £5.84k
+29%
All Financial Figures

Current Directors

Director
HILTON, Nicola
Appointed Date: 23 July 2011
55 years old

Resigned Directors

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 17 July 2009
Appointed Date: 17 July 2009

Director
HILTON, Nicola
Resigned: 22 July 2011
Appointed Date: 17 July 2009
55 years old

Director
HILTON, Wayne Richard
Resigned: 23 July 2011
Appointed Date: 22 July 2011
59 years old

Director
PELLATT, Christopher Michael
Resigned: 17 July 2009
Appointed Date: 17 July 2009
50 years old

Persons With Significant Control

Ms Nicola Hilton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

DANE VALLEY ARMS LIMITED Events

25 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Jul 2016
Confirmation statement made on 17 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1

15 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 19 more events
04 Aug 2009
Director appointed ms nicola hilton
22 Jul 2009
Appointment terminated secretary abergan reed nominees LIMITED
22 Jul 2009
Appointment terminated director christopher pellatt
22 Jul 2009
Registered office changed on 22/07/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
17 Jul 2009
Incorporation

DANE VALLEY ARMS LIMITED Charges

30 June 2011
Legal charge
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Coldunell Limited
Description: F/H dane valley arms public house dane valley road margate…
30 June 2011
Debenture
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Coldunell Limited
Description: Fixed and floating charge over all assets including…