DIVE TEAM LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 1AL

Company number 03673303
Status Active
Incorporation Date 24 November 1998
Company Type Private Limited Company
Address 8 STATION ROAD, LLANELLI, CARMS, WALES, SA15 1AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Registered office address changed from C/O Inntobookwork Accounting Services Swyddfa Arfryn Ffostrasol Nr Llandysul Ceredigion SA44 4SY to 8 Station Road Llanelli Carms SA15 1AL on 13 May 2016. The most likely internet sites of DIVE TEAM LIMITED are www.diveteam.co.uk, and www.dive-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Pembrey & Burry Port Rail Station is 3.6 miles; to Llangennech Rail Station is 3.7 miles; to Pontarddulais Rail Station is 5.7 miles; to Gowerton Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dive Team Limited is a Private Limited Company. The company registration number is 03673303. Dive Team Limited has been working since 24 November 1998. The present status of the company is Active. The registered address of Dive Team Limited is 8 Station Road Llanelli Carms Wales Sa15 1al. The company`s financial liabilities are £55.72k. It is £48.14k against last year. The cash in hand is £57.3k. It is £40.2k against last year. And the total assets are £99.14k, which is £60.27k against last year. BATTY, Jane is a Director of the company. Secretary BATTY, Jane has been resigned. Secretary SKINNER, Anne Elizabeth has been resigned. Secretary SAMUELS LLP has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SALLIS, Warren has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dive team Key Finiance

LIABILITIES £55.72k
+635%
CASH £57.3k
+235%
TOTAL ASSETS £99.14k
+155%
All Financial Figures

Current Directors

Director
BATTY, Jane
Appointed Date: 24 November 1998
67 years old

Resigned Directors

Secretary
BATTY, Jane
Resigned: 03 May 1999
Appointed Date: 24 November 1998

Secretary
SKINNER, Anne Elizabeth
Resigned: 30 April 2000
Appointed Date: 03 May 1999

Secretary
SAMUELS LLP
Resigned: 01 November 2012
Appointed Date: 01 May 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 November 1998
Appointed Date: 24 November 1998

Director
SALLIS, Warren
Resigned: 19 April 1999
Appointed Date: 24 November 1998
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 November 1998
Appointed Date: 24 November 1998

Persons With Significant Control

Mrs Jane Batty
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DIVE TEAM LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 24 November 2016 with updates
13 May 2016
Registered office address changed from C/O Inntobookwork Accounting Services Swyddfa Arfryn Ffostrasol Nr Llandysul Ceredigion SA44 4SY to 8 Station Road Llanelli Carms SA15 1AL on 13 May 2016
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

...
... and 52 more events
29 Dec 1998
Secretary resigned
29 Dec 1998
Director resigned
29 Dec 1998
New secretary appointed;new director appointed
29 Dec 1998
New director appointed
24 Nov 1998
Incorporation

DIVE TEAM LIMITED Charges

30 September 2015
Charge code 0367 3303 0002
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
4 September 2015
Charge code 0367 3303 0001
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…