DOMINION BUSINESS SUPPLIES LIMITED
MEDWAY CITY ESTATE

Hellopages » Kent » Medway » ME2 4DU

Company number 01489579
Status Active
Incorporation Date 8 April 1980
Company Type Private Limited Company
Address DOMINION HOUSE, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, STROOD KENT, ME2 4DU
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Nicholas Tuffney as a director on 1 September 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DOMINION BUSINESS SUPPLIES LIMITED are www.dominionbusinesssupplies.co.uk, and www.dominion-business-supplies.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and six months. Dominion Business Supplies Limited is a Private Limited Company. The company registration number is 01489579. Dominion Business Supplies Limited has been working since 08 April 1980. The present status of the company is Active. The registered address of Dominion Business Supplies Limited is Dominion House Sir Thomas Longley Road Medway City Estate Strood Kent Me2 4du. The company`s financial liabilities are £126.21k. It is £111.45k against last year. The cash in hand is £36.58k. It is £36.58k against last year. And the total assets are £419.98k, which is £65.79k against last year. GARRETT-TUFFNEY, Simon is a Secretary of the company. GARRETT TUFFNEY, Simon is a Director of the company. HOMEWOOD, Jacqueline is a Director of the company. TUFFNEY, Nicholas is a Director of the company. Secretary DODSON, Joan Henderson has been resigned. Secretary DODSON, Ronald Thomas has been resigned. Secretary TUFFNEY, Mary has been resigned. Director TUFFNEY, Nicholas has been resigned. Director TUFFNEY, Simon has been resigned. The company operates in "Wholesale of other intermediate products".


dominion business supplies Key Finiance

LIABILITIES £126.21k
+755%
CASH £36.58k
TOTAL ASSETS £419.98k
+18%
All Financial Figures

Current Directors

Secretary
GARRETT-TUFFNEY, Simon
Appointed Date: 11 October 2001

Director
GARRETT TUFFNEY, Simon
Appointed Date: 31 December 2003
62 years old

Director
HOMEWOOD, Jacqueline

88 years old

Director
TUFFNEY, Nicholas
Appointed Date: 01 September 2016
62 years old

Resigned Directors

Secretary
DODSON, Joan Henderson
Resigned: 12 June 1993

Secretary
DODSON, Ronald Thomas
Resigned: 06 October 1995
Appointed Date: 12 June 1993

Secretary
TUFFNEY, Mary
Resigned: 11 October 2001
Appointed Date: 06 October 1995

Director
TUFFNEY, Nicholas
Resigned: 13 February 2006
Appointed Date: 05 October 1994
62 years old

Director
TUFFNEY, Simon
Resigned: 11 October 2001
Appointed Date: 28 February 1995
62 years old

Persons With Significant Control

Mrs Jacqueline Homewood
Notified on: 1 July 2016
88 years old
Nature of control: Ownership of shares – 75% or more

DOMINION BUSINESS SUPPLIES LIMITED Events

04 Oct 2016
Appointment of Mr Nicholas Tuffney as a director on 1 September 2016
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 86 more events
01 Sep 1987
Full accounts made up to 31 May 1986

01 Sep 1987
Return made up to 17/07/87; full list of members

18 Jun 1987
Accounts made up to 31 May 1985

21 Feb 1987
Return made up to 22/12/86; full list of members

08 Apr 1980
Incorporation

DOMINION BUSINESS SUPPLIES LIMITED Charges

6 January 2012
Debenture
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2006
Legal charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 4 whitewall road, strood…
9 May 2001
Legal mortgage
Delivered: 16 May 2001
Status: Satisfied on 22 December 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 11 maritime business…
25 October 1991
Legal mortgage
Delivered: 6 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 boyd business estate, whitewall rd. Midway, city…
20 December 1990
Mortgage
Delivered: 4 January 1991
Status: Outstanding
Persons entitled: Town & Country Building Society.
Description: Unit 4, boyd business estate, white wall road, strood…
21 February 1990
Mortgage debenture
Delivered: 27 February 1990
Status: Satisfied on 31 January 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 October 1984
Fixed and floating charge
Delivered: 29 October 1984
Status: Satisfied on 15 October 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owing the company…