DIPCO LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE13 5PT

Company number 02596304
Status Active
Incorporation Date 28 March 1991
Company Type Private Limited Company
Address THE PLAZA BUILDING 102, LEE HIGH ROAD, LONDON, UNITED KINGDOM, SE13 5PT
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small 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 2016-04-05 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DIPCO LIMITED are www.dipco.co.uk, and www.dipco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Bickley Rail Station is 4.7 miles; to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.2 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dipco Limited is a Private Limited Company. The company registration number is 02596304. Dipco Limited has been working since 28 March 1991. The present status of the company is Active. The registered address of Dipco Limited is The Plaza Building 102 Lee High Road London United Kingdom Se13 5pt. The company`s financial liabilities are £282.15k. It is £-0.49k against last year. And the total assets are £297.55k, which is £-0.17k against last year. ROBERTS, Neil Jonathan is a Secretary of the company. DAVIES, David Ronald is a Director of the company. Secretary DAVIES, David Ronald has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ROBERTS, Neil Jonathan has been resigned. Director YOUNG HUSBAND, Peter Richard has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


dipco Key Finiance

LIABILITIES £282.15k
-1%
CASH n/a
TOTAL ASSETS £297.55k
-1%
All Financial Figures

Current Directors

Secretary
ROBERTS, Neil Jonathan
Appointed Date: 01 February 2000

Director
DAVIES, David Ronald
Appointed Date: 28 March 1991
70 years old

Resigned Directors

Secretary
DAVIES, David Ronald
Resigned: 01 February 2000
Appointed Date: 28 March 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 March 1991
Appointed Date: 28 March 1991

Director
ROBERTS, Neil Jonathan
Resigned: 01 July 1994
Appointed Date: 28 March 1991
57 years old

Director
YOUNG HUSBAND, Peter Richard
Resigned: 31 July 1997
Appointed Date: 01 April 1993
80 years old

DIPCO LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
06 May 1993
New director appointed

06 May 1993
Return made up to 28/03/93; change of members

15 Jul 1992
Return made up to 28/03/92; full list of members

16 Apr 1991
Secretary resigned

28 Mar 1991
Incorporation