DEWCO SERVICES LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 0NA

Company number 01180463
Status Active
Incorporation Date 9 August 1974
Company Type Private Limited Company
Address DEWCO COMPOUND WINDMILLS, DANE END, WARE, ENGLAND, SG12 0NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100,000 . The most likely internet sites of DEWCO SERVICES LIMITED are www.dewcoservices.co.uk, and www.dewco-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. The distance to to Stevenage Rail Station is 6.4 miles; to Bayford Rail Station is 8.4 miles; to Broxbourne Rail Station is 9.3 miles; to Baldock Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dewco Services Limited is a Private Limited Company. The company registration number is 01180463. Dewco Services Limited has been working since 09 August 1974. The present status of the company is Active. The registered address of Dewco Services Limited is Dewco Compound Windmills Dane End Ware England Sg12 0na. The company`s financial liabilities are £39.66k. It is £3.93k against last year. And the total assets are £43.94k, which is £5.94k against last year. DUNN, Gerald Frank is a Secretary of the company. DUNN, Christine Madeline is a Director of the company. DUNN, Gerald Frank is a Director of the company. Director DUNN, Carole Jane has been resigned. Director DUNN, Christine Madeline has been resigned. Director DUNN, Richard Julian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dewco services Key Finiance

LIABILITIES £39.66k
+10%
CASH n/a
TOTAL ASSETS £43.94k
+15%
All Financial Figures

Current Directors


Director
DUNN, Christine Madeline
Appointed Date: 06 September 2004
83 years old

Director
DUNN, Gerald Frank

90 years old

Resigned Directors

Director
DUNN, Carole Jane
Resigned: 29 March 2002
60 years old

Director
DUNN, Christine Madeline
Resigned: 06 September 2004
Appointed Date: 29 March 2002
83 years old

Director
DUNN, Richard Julian
Resigned: 29 March 2002
57 years old

Persons With Significant Control

Mr Gerald Frank Dunn
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Madeline Dunn
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEWCO SERVICES LIMITED Events

07 Dec 2016
Micro company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 12 October 2016 with updates
19 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,000

14 Aug 2015
Micro company accounts made up to 31 March 2015
16 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000

...
... and 84 more events
04 Dec 1987
Accounts made up to 31 December 1986

04 Dec 1987
Return made up to 13/11/87; full list of members

17 Apr 1987
Director resigned;new director appointed

08 Jan 1987
Accounts for a medium company made up to 31 December 1985

19 Nov 1986
Return made up to 03/10/86; full list of members

DEWCO SERVICES LIMITED Charges

27 November 1991
Charge
Delivered: 3 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital all…
18 April 1990
Legal charge
Delivered: 4 May 1990
Status: Satisfied on 23 September 2000
Persons entitled: Midland Bank PLC
Description: Part of land adjoining 587-593 hertford road, enfield…
30 April 1985
Charge
Delivered: 4 May 1985
Status: Satisfied on 11 October 1989
Persons entitled: Esso Petroleum Company Limited
Description: All the stocks of heating oils now or hereafter owned by…
7 June 1982
Legal charge
Delivered: 10 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 777/81 high road, tottenham, london. Title no ngl 320340.
7 June 1982
Legal charge
Delivered: 10 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 56, wood street, walthamstow london E17 3HT. Title no egl…
6 May 1982
Legal charge
Delivered: 18 May 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 587/93 hertford road enfield wash middlesex title no. Mx…
29 April 1982
Legal charge
Delivered: 18 May 1982
Status: Satisfied on 11 October 1989
Persons entitled: Midland Bank PLC
Description: Land at ebblake industrial estate verwood dorset title no…
29 April 1982
Fixed and floating charge
Delivered: 5 May 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts. Floating charge…