DEAN MOWERS LIMITED
BLAKENEY

Hellopages » Gloucestershire » Forest of Dean » GL15 4EB

Company number 03517126
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address DEAN MOWERS LIMITED, CENTRAL GARAGE HIGH STREET, BLAKENEY, GLOUCESTERSHIRE, GL15 4EB
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47799 - Retail sale of other second-hand goods in stores (not incl. antiques), 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 25 February 2017 with updates; Satisfaction of charge 035171260006 in full. The most likely internet sites of DEAN MOWERS LIMITED are www.deanmowers.co.uk, and www.dean-mowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Cam & Dursley Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dean Mowers Limited is a Private Limited Company. The company registration number is 03517126. Dean Mowers Limited has been working since 25 February 1998. The present status of the company is Active. The registered address of Dean Mowers Limited is Dean Mowers Limited Central Garage High Street Blakeney Gloucestershire Gl15 4eb. . KEAR, Harry Scott is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary KEAR, Harry Scott has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director REVILL, Russell has been resigned. The company operates in "Repair of machinery".


Current Directors

Director
KEAR, Harry Scott
Appointed Date: 25 February 1998
56 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 25 February 1998
Appointed Date: 25 February 1998

Secretary
KEAR, Harry Scott
Resigned: 25 March 2013
Appointed Date: 25 February 1998

Nominee Director
AR NOMINEES LIMITED
Resigned: 25 February 1998
Appointed Date: 25 February 1998

Director
REVILL, Russell
Resigned: 02 December 2014
Appointed Date: 25 February 1998
53 years old

Persons With Significant Control

Mr Harry Scott Kear
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

DEAN MOWERS LIMITED Events

18 May 2017
Total exemption small company accounts made up to 30 September 2016
05 Apr 2017
Confirmation statement made on 25 February 2017 with updates
03 Apr 2017
Satisfaction of charge 035171260006 in full
12 Aug 2016
Satisfaction of charge 4 in full
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 65 more events
12 Mar 1998
Secretary resigned
12 Mar 1998
New director appointed
12 Mar 1998
New secretary appointed;new director appointed
12 Mar 1998
Registered office changed on 12/03/98 from: 12/14 st marys street newport shropshire TF10 7AB
25 Feb 1998
Incorporation

DEAN MOWERS LIMITED Charges

14 July 2015
Charge code 0351 7126 0006
Delivered: 15 July 2015
Status: Satisfied on 3 April 2017
Persons entitled: Just Cash Flow PLC
Description: Contains fixed charge…
8 December 2008
Debenture
Delivered: 13 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 12 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land being central garage high street blakeney t/no…
23 December 2002
Mortgage deed
Delivered: 3 January 2003
Status: Satisfied on 16 July 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h l/h property k/a or being central garage high…
19 October 2002
Debenture deed
Delivered: 25 October 2002
Status: Satisfied on 16 July 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…