DILACROFT LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 05365751
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address ANGLO DAL HOUSE, 5 SPRING VILLA PARK, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Linda Wilding as a secretary on 18 April 2016. The most likely internet sites of DILACROFT LIMITED are www.dilacroft.co.uk, and www.dilacroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Dilacroft Limited is a Private Limited Company. The company registration number is 05365751. Dilacroft Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Dilacroft Limited is Anglo Dal House 5 Spring Villa Park Edgware Middlesex Ha8 7eb. . WILDING, Linda is a Secretary of the company. WILDING, Vincent Stephen is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary KIRKCOURT LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. Director HENISTONE FINANCE LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WILDING, Linda
Appointed Date: 18 April 2016

Director
WILDING, Vincent Stephen
Appointed Date: 15 February 2005
66 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 15 August 2006
Appointed Date: 15 February 2005

Secretary
KIRKCOURT LIMITED
Resigned: 15 February 2010
Appointed Date: 15 February 2005

Nominee Director
BUYVIEW LTD
Resigned: 15 August 2006
Appointed Date: 15 February 2005

Director
HENISTONE FINANCE LIMITED
Resigned: 05 April 2007
Appointed Date: 15 February 2005

Persons With Significant Control

Mrs Linda Wilding
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vince Wilding
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DILACROFT LIMITED Events

20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Appointment of Linda Wilding as a secretary on 18 April 2016
19 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
09 May 2005
Ad 15/02/05--------- £ si 1@1=1 £ ic 1/2
09 May 2005
New director appointed
09 May 2005
New secretary appointed
09 May 2005
Accounting reference date shortened from 28/02/06 to 31/03/05
15 Feb 2005
Incorporation