DIPLAND LIMITED
EXETER

Hellopages » Devon » East Devon » EX3 0PW

Company number 02318996
Status Active
Incorporation Date 18 November 1988
Company Type Private Limited Company
Address WOODBURY HOUSE GREEN LANE, EXTON, EXETER, EX3 0PW
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DIPLAND LIMITED are www.dipland.co.uk, and www.dipland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Dipland Limited is a Private Limited Company. The company registration number is 02318996. Dipland Limited has been working since 18 November 1988. The present status of the company is Active. The registered address of Dipland Limited is Woodbury House Green Lane Exton Exeter Ex3 0pw. The company`s financial liabilities are £18.95k. It is £5.31k against last year. The cash in hand is £4.06k. It is £-8.99k against last year. And the total assets are £123.71k, which is £40.14k against last year. WALKER, Adrian Frederick is a Director of the company. Secretary WALKER, Judith Kay has been resigned. Director WALKER, Eva has been resigned. Director WALKER, Frederick has been resigned. Director WALKER, Ian Stuart has been resigned. Director WALKER, Judith Kay has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


dipland Key Finiance

LIABILITIES £18.95k
+38%
CASH £4.06k
-69%
TOTAL ASSETS £123.71k
+48%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
WALKER, Judith Kay
Resigned: 11 July 2014

Director
WALKER, Eva
Resigned: 30 June 2014
Appointed Date: 30 April 1992
95 years old

Director
WALKER, Frederick
Resigned: 29 December 2006
Appointed Date: 30 April 1992
96 years old

Director
WALKER, Ian Stuart
Resigned: 11 July 2014
69 years old

Director
WALKER, Judith Kay
Resigned: 11 July 2014
66 years old

Persons With Significant Control

Mr Adrian Frederick Walker
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of voting rights - 75% or more

DIPLAND LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 25,001

25 Feb 2015
Registered office address changed from 23 Apple Lane Trade City Exeter Devon EX2 5GL to Woodbury House Green Lane Exton Exeter EX3 0PW on 25 February 2015
...
... and 79 more events
10 Feb 1991
Return made up to 28/05/90; full list of members

31 Jan 1989
Registered office changed on 31/01/89 from: 70/74 city road london EC1Y 2DQ

31 Jan 1989
Director resigned;new director appointed

31 Jan 1989
Secretary resigned;new secretary appointed

18 Nov 1988
Incorporation