VICTORIAN AND DOOMSDAY MILLS LIMITED
AXMINSTER VICTORIA AND DOMESDAY MILLS LIMITED

Hellopages » Devon » East Devon » EX13 5RJ
Company number 04399590
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address UNIT 11 THE LOFT ROSY JEFFERY CHARTERED ACCOUNTANTS, HUNTHAY BUSINESS PARK, AXMINSTER, DEVON, EX13 5RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 3 . The most likely internet sites of VICTORIAN AND DOOMSDAY MILLS LIMITED are www.victoriananddoomsdaymills.co.uk, and www.victorian-and-doomsday-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Victorian and Doomsday Mills Limited is a Private Limited Company. The company registration number is 04399590. Victorian and Doomsday Mills Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of Victorian and Doomsday Mills Limited is Unit 11 The Loft Rosy Jeffery Chartered Accountants Hunthay Business Park Axminster Devon Ex13 5rj. The company`s financial liabilities are £2.12k. It is £0.37k against last year. The cash in hand is £2.23k. It is £0.38k against last year. And the total assets are £2.32k, which is £0.38k against last year. NEESAM, Brian is a Secretary of the company. DUNSFORD NEESAM, Juli Ann is a Director of the company. SANSOM, Keren Louise is a Director of the company. TESTER, John is a Director of the company. Secretary DRUMMOND, Richard George has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary TESTER, Gillian has been resigned. Director DRUMMOND, Richard George has been resigned. Director DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director LAURENTI, Mark Joseph has been resigned. Director LECLERC, Tammy Andrea has been resigned. Director MADELEY, Jonathan Charles has been resigned. The company operates in "Residents property management".


victorian and doomsday mills Key Finiance

LIABILITIES £2.12k
+21%
CASH £2.23k
+20%
TOTAL ASSETS £2.32k
+19%
All Financial Figures

Current Directors

Secretary
NEESAM, Brian
Appointed Date: 29 December 2004

Director
DUNSFORD NEESAM, Juli Ann
Appointed Date: 07 September 2003
60 years old

Director
SANSOM, Keren Louise
Appointed Date: 07 December 2006
49 years old

Director
TESTER, John
Appointed Date: 30 April 2003
85 years old

Resigned Directors

Secretary
DRUMMOND, Richard George
Resigned: 19 March 2004
Appointed Date: 06 November 2002

Nominee Secretary
DWYER, Daniel John
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Secretary
TESTER, Gillian
Resigned: 29 December 2004
Appointed Date: 20 March 2004

Director
DRUMMOND, Richard George
Resigned: 12 December 2003
Appointed Date: 20 March 2002
57 years old

Director
DWYER, Daniel John
Resigned: 20 March 2002
Appointed Date: 20 March 2002
84 years old

Nominee Director
DWYER, Daniel James
Resigned: 20 March 2002
Appointed Date: 20 March 2002
50 years old

Director
LAURENTI, Mark Joseph
Resigned: 11 August 2003
Appointed Date: 20 March 2002
57 years old

Director
LECLERC, Tammy Andrea
Resigned: 16 November 2006
Appointed Date: 08 August 2003
56 years old

Director
MADELEY, Jonathan Charles
Resigned: 11 August 2003
Appointed Date: 20 March 2002
55 years old

Persons With Significant Control

Mr John Tester
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Juli Ann Dunsford Neesam
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Keren Louise Sansom
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VICTORIAN AND DOOMSDAY MILLS LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3

...
... and 52 more events
15 Apr 2002
New director appointed
15 Apr 2002
New director appointed
15 Apr 2002
New director appointed
15 Apr 2002
Registered office changed on 15/04/02 from: 312B high street orpington kent BR6 0NG
20 Mar 2002
Incorporation