DYFI PROPERTIES LTD
HOLMFIRTH HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD9 1XH
Company number 05667794
Status Active
Incorporation Date 6 January 2006
Company Type Private Limited Company
Address 4 MOUNT SCAR VIEW, SCHOLES, HOLMFIRTH HUDDERSFIELD, WEST YORKSHIRE, HD9 1XH
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 thirty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 3,000 . The most likely internet sites of DYFI PROPERTIES LTD are www.dyfiproperties.co.uk, and www.dyfi-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Dyfi Properties Ltd is a Private Limited Company. The company registration number is 05667794. Dyfi Properties Ltd has been working since 06 January 2006. The present status of the company is Active. The registered address of Dyfi Properties Ltd is 4 Mount Scar View Scholes Holmfirth Huddersfield West Yorkshire Hd9 1xh. . WOOD, Reginald Bernard is a Secretary of the company. WOOD, Muriel Irene is a Director of the company. WOOD, Reginald Bernard is a Director of the company. Secretary FBC NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOD, Reginald Bernard
Appointed Date: 01 March 2006

Director
WOOD, Muriel Irene
Appointed Date: 01 March 2006
83 years old

Director
WOOD, Reginald Bernard
Appointed Date: 01 March 2006
81 years old

Resigned Directors

Secretary
FBC NOMINEES LIMITED
Resigned: 01 March 2006
Appointed Date: 06 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Director
FBC NOMINEES LIMITED
Resigned: 01 March 2006
Appointed Date: 06 January 2006

Director
ROUTH HOLDINGS LIMITED
Resigned: 01 March 2006
Appointed Date: 06 January 2006

DYFI PROPERTIES LTD Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
12 May 2016
Total exemption small company accounts made up to 29 February 2016
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,000

14 May 2015
Total exemption small company accounts made up to 28 February 2015
06 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,000

...
... and 24 more events
07 Mar 2006
Director resigned
07 Mar 2006
Secretary resigned;director resigned
07 Mar 2006
Registered office changed on 07/03/06 from: 6-10 george street, snow hill wolverhampton west midlands WV2 4DN
06 Jan 2006
Secretary resigned
06 Jan 2006
Incorporation

DYFI PROPERTIES LTD Charges

23 November 2007
Mortgage
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Glandinas penparcau aberystwyth. Together with all…