DABBLING LIMITED
HASSOCKS

Hellopages » East Sussex » Lewes » BN6 8RR

Company number 02470144
Status Active
Incorporation Date 14 February 1990
Company Type Private Limited Company
Address JUBILEE COTTAGE, STREAT LANE, HASSOCKS, SUSSEX, BN6 8RR
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 100 . The most likely internet sites of DABBLING LIMITED are www.dabbling.co.uk, and www.dabbling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Dabbling Limited is a Private Limited Company. The company registration number is 02470144. Dabbling Limited has been working since 14 February 1990. The present status of the company is Active. The registered address of Dabbling Limited is Jubilee Cottage Streat Lane Hassocks Sussex Bn6 8rr. The company`s financial liabilities are £48.02k. It is £0.1k against last year. The cash in hand is £0.26k. It is £0.26k against last year. And the total assets are £52.36k, which is £-5.74k against last year. DAMANI, Mustak is a Secretary of the company. SHINE, Janet Elizabeth is a Director of the company. Secretary JANES, Alan Spencer has been resigned. Secretary SILVERMAN, Eileen June has been resigned. Director JANES, Betty Alice has been resigned. The company operates in "Other publishing activities".


dabbling Key Finiance

LIABILITIES £48.02k
+0%
CASH £0.26k
+-2147483648%
TOTAL ASSETS £52.36k
-10%
All Financial Figures

Current Directors

Secretary
DAMANI, Mustak
Appointed Date: 01 April 2011

Director
SHINE, Janet Elizabeth
Appointed Date: 14 February 1992
70 years old

Resigned Directors

Secretary
JANES, Alan Spencer
Resigned: 14 February 1992

Secretary
SILVERMAN, Eileen June
Resigned: 31 March 2011
Appointed Date: 14 February 1992

Director
JANES, Betty Alice
Resigned: 14 February 1992
96 years old

Persons With Significant Control

Ms Janet Elizabeth Shine
Notified on: 14 February 2017
70 years old
Nature of control: Ownership of shares – 75% or more

DABBLING LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 66 more events
04 Jul 1991
Return made up to 14/02/91; full list of members

25 Oct 1990
Registered office changed on 25/10/90 from: 163/173 praed street london W2 1RH

29 Mar 1990
Registered office changed on 29/03/90 from: 163/173 praed street london W2 1RH

29 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Feb 1990
Incorporation