DTL (NORFOLK) LIMITED

Hellopages » Essex » Colchester » CO3 3BZ

Company number 05274764
Status Active
Incorporation Date 1 November 2004
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, CO3 3BZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of DTL (NORFOLK) LIMITED are www.dtlnorfolk.co.uk, and www.dtl-norfolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Dtl Norfolk Limited is a Private Limited Company. The company registration number is 05274764. Dtl Norfolk Limited has been working since 01 November 2004. The present status of the company is Active. The registered address of Dtl Norfolk Limited is 47 Butt Road Colchester Co3 3bz. . LLOYD, Holly is a Director of the company. LLOYD, Raymond is a Director of the company. WHITE, Geradine Anne is a Director of the company. WHITE, Geradine Anne 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 "Other specialised construction activities n.e.c.".


Current Directors

Director
LLOYD, Holly
Appointed Date: 24 December 2015
30 years old

Director
LLOYD, Raymond
Appointed Date: 01 November 2004
61 years old

Director
WHITE, Geradine Anne
Appointed Date: 20 September 2012
66 years old

Director
WHITE, Geradine Anne
Appointed Date: 23 May 2012
66 years old

Resigned Directors

Secretary
S L SECRETARIAT LIMITED
Resigned: 06 April 2008
Appointed Date: 01 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 2004
Appointed Date: 01 November 2004

Persons With Significant Control

H & R Lloyd Estates Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

DTL (NORFOLK) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Jul 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
31 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1

24 Dec 2015
Appointment of Miss Holly Lloyd as a director on 24 December 2015
...
... and 29 more events
19 Dec 2005
Return made up to 01/11/05; full list of members
14 Dec 2004
Director's particulars changed
01 Dec 2004
Particulars of mortgage/charge
01 Nov 2004
Secretary resigned
01 Nov 2004
Incorporation

DTL (NORFOLK) LIMITED Charges

4 March 2015
Charge code 0527 4764 0004
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Devon and Cornwall Securities Limited
Description: Land on the north side of piperell way, haverhill, suffolk…
15 August 2008
Legal charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1,2,3 & 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…
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…