DBENEDICT LIMITED
LUTON JAGGEDFORD PROMOTIONS LIMITED

Hellopages » Bedfordshire » Luton » LU3 1AX

Company number 04537272
Status Active
Incorporation Date 17 September 2002
Company Type Private Limited Company
Address SUITE 102 CHAUCER HOUSE, 134 BISCOT ROAD, LUTON, BEDFORDSHIRE, LU3 1AX
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of DBENEDICT LIMITED are www.dbenedict.co.uk, and www.dbenedict.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Dbenedict Limited is a Private Limited Company. The company registration number is 04537272. Dbenedict Limited has been working since 17 September 2002. The present status of the company is Active. The registered address of Dbenedict Limited is Suite 102 Chaucer House 134 Biscot Road Luton Bedfordshire Lu3 1ax. The company`s financial liabilities are £25.33k. It is £17.48k against last year. The cash in hand is £30.44k. It is £13.17k against last year. And the total assets are £39.96k, which is £14.34k against last year. KHAN, Sajad is a Secretary of the company. KHAN, Sakander is a Director of the company. Secretary ALI, Shaine has been resigned. Secretary DEBENEDICTIS, Danielle Anita has been resigned. Secretary GREEN, Heidi has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DE BENEDICTIS, Alfredo has been resigned. Director DE BENEDICTIS, Domenico has been resigned. Director DE BENEDICTIS, Ricardo has been resigned. Director SAJAWAL, Yasser has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


dbenedict Key Finiance

LIABILITIES £25.33k
+222%
CASH £30.44k
+76%
TOTAL ASSETS £39.96k
+55%
All Financial Figures

Current Directors

Secretary
KHAN, Sajad
Appointed Date: 14 November 2015

Director
KHAN, Sakander
Appointed Date: 01 June 2015
43 years old

Resigned Directors

Secretary
ALI, Shaine
Resigned: 15 November 2015
Appointed Date: 08 October 2012

Secretary
DEBENEDICTIS, Danielle Anita
Resigned: 03 September 2003
Appointed Date: 10 March 2003

Secretary
GREEN, Heidi
Resigned: 08 October 2012
Appointed Date: 03 September 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 March 2003
Appointed Date: 17 September 2002

Director
DE BENEDICTIS, Alfredo
Resigned: 08 October 2012
Appointed Date: 03 September 2003
65 years old

Director
DE BENEDICTIS, Domenico
Resigned: 04 September 2003
Appointed Date: 10 March 2003
73 years old

Director
DE BENEDICTIS, Ricardo
Resigned: 03 September 2003
Appointed Date: 01 May 2003
60 years old

Director
SAJAWAL, Yasser
Resigned: 16 November 2015
Appointed Date: 23 July 2012
42 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 March 2003
Appointed Date: 17 September 2002

Persons With Significant Control

Mr Yasser Sajawal
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shaine Ali
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DBENEDICT LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 March 2016
15 Mar 2017
Previous accounting period shortened from 30 March 2016 to 29 March 2016
16 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
22 Nov 2016
Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN to Suite 102 Chaucer House 134 Biscot Road Luton Bedfordshire LU3 1AX on 22 November 2016
10 Nov 2016
Confirmation statement made on 17 September 2016 with updates
...
... and 45 more events
01 Apr 2003
Director resigned
01 Apr 2003
New secretary appointed
27 Mar 2003
Company name changed jaggedford promotions LIMITED\certificate issued on 27/03/03
18 Mar 2003
Registered office changed on 18/03/03 from: 788-790 finchley road london NW11 7TJ
17 Sep 2002
Incorporation

Similar Companies

DBEN1 LIMITED DBENABLE LTD DBERR LTD DBES YORKSHIRE LIMITED DBESR LTD DBEST BAG MANUFACTURING CO., LTD DBEST LIMITED