DEWSBURY INVESTMENTS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » WF13 2DH

Company number 03958241
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address 109 UPPER ROAD, DEWSBURY, WEST YORKSHIRE, WF13 2DH
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 fifty events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 ; Termination of appointment of Yasmin Iqbal as a director on 22 April 2016. The most likely internet sites of DEWSBURY INVESTMENTS LIMITED are www.dewsburyinvestments.co.uk, and www.dewsbury-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Leeds Rail Station is 7.6 miles; to Bradford Interchange Rail Station is 7.6 miles; to Bradford Forster Square Rail Station is 8 miles; to Brockholes Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dewsbury Investments Limited is a Private Limited Company. The company registration number is 03958241. Dewsbury Investments Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Dewsbury Investments Limited is 109 Upper Road Dewsbury West Yorkshire Wf13 2dh. The company`s financial liabilities are £106.52k. It is £-3.82k against last year. And the total assets are £1.39k, which is £0.25k against last year. IQBAL, Zafar is a Secretary of the company. GULZAR, Sughra Bi is a Director of the company. IQBAL, Yasmin is a Director of the company. IQBAL, Zafar is a Director of the company. Secretary HUSSAIN, Rafaqat has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director IQBAL, Yasmin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dewsbury investments Key Finiance

LIABILITIES £106.52k
-4%
CASH n/a
TOTAL ASSETS £1.39k
+21%
All Financial Figures

Current Directors

Secretary
IQBAL, Zafar
Appointed Date: 28 March 2000

Director
GULZAR, Sughra Bi
Appointed Date: 28 March 2000
90 years old

Director
IQBAL, Yasmin
Appointed Date: 17 April 2010
59 years old

Director
IQBAL, Zafar
Appointed Date: 28 March 2000
58 years old

Resigned Directors

Secretary
HUSSAIN, Rafaqat
Resigned: 20 April 2006
Appointed Date: 13 February 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Director
IQBAL, Yasmin
Resigned: 22 April 2016
Appointed Date: 17 April 2010
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 March 2000
Appointed Date: 28 March 2000

DEWSBURY INVESTMENTS LIMITED Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

22 Apr 2016
Termination of appointment of Yasmin Iqbal as a director on 22 April 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

...
... and 40 more events
19 Feb 2001
New secretary appointed
25 Apr 2000
Registered office changed on 25/04/00 from: 134 bradford road dewsbury west yorkshire WF13 2EW
11 Apr 2000
Secretary resigned
11 Apr 2000
Director resigned
28 Mar 2000
Incorporation

DEWSBURY INVESTMENTS LIMITED Charges

2 September 2008
Legal mortgage
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 7 brunswick street, dewsbury, west yorkshire assigns the…
9 October 2007
Legal mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 53 clarke street dewsbury. Assigns the goodwill of all…
22 June 2005
Legal mortgage
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 17 cragg street, great horton, bradford, west yorkshire…
22 June 2005
Legal mortgage
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 mount pleasant street queensbury, bradford, west…
22 June 2005
Legal mortgage
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 5 charles street dewsbury. Together with all buildings and…
22 June 2005
Legal mortgage
Delivered: 29 June 2005
Status: Outstanding
27 April 2001
Legal mortgage
Delivered: 12 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being 34 brunswick street dewsbury. Assigns…