DIP NEWCO. LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 5AJ

Company number 04127478
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address 3 COURTHILL HOUSE, 60 WATER LANE, WILMSLOW, CHESHIRE, SK9 5AJ
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers, 82920 - Packaging activities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 10 . The most likely internet sites of DIP NEWCO. LIMITED are www.dipnewco.co.uk, and www.dip-newco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Dip Newco Limited is a Private Limited Company. The company registration number is 04127478. Dip Newco Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of Dip Newco Limited is 3 Courthill House 60 Water Lane Wilmslow Cheshire Sk9 5aj. The company`s financial liabilities are £44.14k. It is £5.52k against last year. And the total assets are £70.65k, which is £10.77k against last year. KENNEDY, Steven Mark is a Secretary of the company. KENNEDY, Steven Mark is a Director of the company. Secretary CARROLL, Stephen John has been resigned. Secretary PENNINGTON, David Ian has been resigned. Director CARROLL, Angela Mary has been resigned. The company operates in "Licensed carriers".


dip newco. Key Finiance

LIABILITIES £44.14k
+14%
CASH n/a
TOTAL ASSETS £70.65k
+17%
All Financial Figures

Current Directors

Secretary
KENNEDY, Steven Mark
Appointed Date: 04 October 2002

Director
KENNEDY, Steven Mark
Appointed Date: 08 April 2010
68 years old

Resigned Directors

Secretary
CARROLL, Stephen John
Resigned: 04 October 2002
Appointed Date: 20 February 2001

Secretary
PENNINGTON, David Ian
Resigned: 20 February 2001
Appointed Date: 19 December 2000

Director
CARROLL, Angela Mary
Resigned: 08 April 2010
Appointed Date: 19 December 2000
55 years old

DIP NEWCO. LIMITED Events

14 Mar 2017
Total exemption full accounts made up to 31 December 2016
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10

...
... and 31 more events
08 Jun 2001
Secretary resigned
08 Jun 2001
New secretary appointed
08 Jun 2001
Registered office changed on 08/06/01 from: ferndene applelands close farnham surrey GU10 4TL
16 Jan 2001
Particulars of mortgage/charge
19 Dec 2000
Incorporation

DIP NEWCO. LIMITED Charges

10 January 2001
Debenture
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…