DUSTERS (COLCHESTER) LIMITED
WYNCOLLS ROAD

Hellopages » Essex » Colchester » CO4 9HT

Company number 04727698
Status Active
Incorporation Date 9 April 2003
Company Type Private Limited Company
Address UNIT C8, SEEDBED & BUSINESS CENTRE, WYNCOLLS ROAD, COLCHESTER, CO4 9HT
Home Country United Kingdom
Nature of Business 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 small company accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DUSTERS (COLCHESTER) LIMITED are www.dusterscolchester.co.uk, and www.dusters-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Dusters Colchester Limited is a Private Limited Company. The company registration number is 04727698. Dusters Colchester Limited has been working since 09 April 2003. The present status of the company is Active. The registered address of Dusters Colchester Limited is Unit C8 Seedbed Business Centre Wyncolls Road Colchester Co4 9ht. The company`s financial liabilities are £25.94k. It is £-7.87k against last year. The cash in hand is £0.42k. It is £-7.61k against last year. And the total assets are £14.29k, which is £7.33k against last year. BEAUMONT, Marianne Joyce is a Secretary of the company. BEAUMONT, Marianne Joyce is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEAUMONT, David Joseph has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


dusters (colchester) Key Finiance

LIABILITIES £25.94k
-24%
CASH £0.42k
-95%
TOTAL ASSETS £14.29k
+105%
All Financial Figures

Current Directors

Secretary
BEAUMONT, Marianne Joyce
Appointed Date: 09 April 2003

Director
BEAUMONT, Marianne Joyce
Appointed Date: 09 April 2003
79 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 April 2003
Appointed Date: 09 April 2003

Director
BEAUMONT, David Joseph
Resigned: 14 September 2010
Appointed Date: 09 April 2003
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 April 2003
Appointed Date: 09 April 2003

DUSTERS (COLCHESTER) LIMITED Events

22 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

15 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
08 May 2003
New director appointed
08 May 2003
New secretary appointed;new director appointed
23 Apr 2003
Secretary resigned
23 Apr 2003
Director resigned
09 Apr 2003
Incorporation