D T L LIMITED
COLCHESTER REGALBOURNE (HAVERHILL) LIMITED

Hellopages » Essex » Colchester » CO3 3BZ

Company number 03370891
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 4 . The most likely internet sites of D T L LIMITED are www.dtl.co.uk, and www.d-t-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. D T L Limited is a Private Limited Company. The company registration number is 03370891. D T L Limited has been working since 09 May 1997. The present status of the company is Active. The registered address of D T L Limited is 47 Butt Road Colchester Essex Co3 3bz. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £287.25k, which is £-523.51k against last year. LLOYD, David Thomas is a Director of the company. LLOYD, Holly is a Director of the company. LLOYD, Raymond is a Director of the company. Secretary S L SECRETARIAT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


d t l Key Finiance

LIABILITIES n/a
CASH £0.01k
-20%
TOTAL ASSETS £287.25k
-65%
All Financial Figures

Current Directors

Director
LLOYD, David Thomas
Appointed Date: 09 May 1997
94 years old

Director
LLOYD, Holly
Appointed Date: 26 May 2016
30 years old

Director
LLOYD, Raymond
Appointed Date: 24 June 1998
61 years old

Resigned Directors

Secretary
S L SECRETARIAT LIMITED
Resigned: 06 April 2008
Appointed Date: 09 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

D T L LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
29 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4

26 May 2016
Appointment of Miss Holly Lloyd as a director on 26 May 2016
02 Dec 2015
Director's details changed for Mr Raymond Lloyd on 30 November 2015
...
... and 65 more events
12 Jun 1998
Return made up to 09/05/98; full list of members
08 Aug 1997
Particulars of mortgage/charge
22 Jul 1997
Registered office changed on 22/07/97 from: 47 butt road colchester essex CO3 3BZ
15 May 1997
Secretary resigned
09 May 1997
Incorporation

D T L LIMITED Charges

29 September 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 1, 2, 3, and 4 sarah court, piperell way…
10 July 2006
Guarantee & debenture
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2006
Legal charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at roman bank moulton chapel spalding lincolnshire.
23 March 2006
Legal charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 bungalows at well end and march road friday bridge…
15 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 9 campsey road southery norfolk.
15 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H site at huntingdon road chatteris.
20 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Roman bank moulton chapel spalding lincolnshire.
9 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at lady jane grey road king's lynn norfolk.
25 November 2004
Guarantee & debenture
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2004
Legal charge
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as plots 1-5 roman bank sandilands…
31 July 1997
Legal charge
Delivered: 8 August 1997
Status: Satisfied on 9 February 2005
Persons entitled: Lands Improvement Finance Limited
Description: All that property being the land and buildings situate on…