Company number 02704251
Status Active
Incorporation Date 6 April 1992
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, UNITED KINGDOM, MK9 2HR
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 5 January 2017; Registered office address changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Bucks MK9 2HR England to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 5 January 2017. The most likely internet sites of TREGARTHA DINNIE LIMITED are www.tregarthadinnie.co.uk, and www.tregartha-dinnie.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and six months. Tregartha Dinnie Limited is a Private Limited Company.
The company registration number is 02704251. Tregartha Dinnie Limited has been working since 06 April 1992.
The present status of the company is Active. The registered address of Tregartha Dinnie Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks United Kingdom Mk9 2hr. The company`s financial liabilities are £198.29k. It is £-23.04k against last year. And the total assets are £342.89k, which is £14.51k against last year. HAYWARD, Jane Anne is a Director of the company. WALTERS, Austin George is a Director of the company. Secretary DINNIE, Caroline Elizabeth has been resigned. Secretary MORRIS, Elizabeth Ann has been resigned. Secretary WILLIAMS, Linsay Anne has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CHASTNEY, Victoria has been resigned. Director DINNIE, Caroline Elizabeth has been resigned. Director DINNIE, Lester has been resigned. Director TREGARTHA, Donald has been resigned. Director TREGARTHA, Joanna Margaret has been resigned. Director WILLIAMS, Linsay Anne has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".
tregartha dinnie Key Finiance
LIABILITIES
£198.29k
-11%
CASH
n/a
TOTAL ASSETS
£342.89k
+4%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 April 1992
Appointed Date: 06 April 1992
Director
DINNIE, Lester
Resigned: 15 December 2016
Appointed Date: 06 April 1992
77 years old
Director
TREGARTHA, Donald
Resigned: 15 December 2016
Appointed Date: 06 April 1992
69 years old
Persons With Significant Control
Walters Snowdon Advertising Limited
Notified on: 15 December 2016
Nature of control: Ownership of shares – 75% or more
TREGARTHA DINNIE LIMITED Events
07 Apr 2017
Confirmation statement made on 6 April 2017 with updates
05 Jan 2017
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 5 January 2017
05 Jan 2017
Registered office address changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Bucks MK9 2HR England to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 5 January 2017
22 Dec 2016
Registered office address changed from Suite 153 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD United Kingdom to Sovereign Court 230 Upper Fifth Street Milton Keynes Bucks MK9 2HR on 22 December 2016
21 Dec 2016
Termination of appointment of Lester Dinnie as a director on 15 December 2016
...
... and 81 more events
21 Apr 1993
Return made up to 06/04/93; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
24 Jun 1992
Particulars of mortgage/charge
02 Jun 1992
Ad 15/04/92--------- £ si 998@1=998 £ ic 2/1000
06 Apr 1992
Incorporation
5 October 2009
Rent deposit deed
Delivered: 17 October 2009
Status: Satisfied
on 14 November 2016
Persons entitled: Route 1 Ventures Limited
Description: £2,000 plus any further amounts.
5 October 2009
Rent deposit deed
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Route 1 Venture Limited
Description: Rent deposit in the sum of £2,000.00 see image for full…
14 February 2007
Debenture
Delivered: 15 February 2007
Status: Satisfied
on 23 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2004
Rent deposit deed
Delivered: 5 February 2004
Status: Satisfied
on 23 June 2015
Persons entitled: Europa Holdings Limited
Description: The sum of £5,992.50 (inclusive of vat); the sum from time…
15 June 1992
Debenture
Delivered: 24 June 1992
Status: Satisfied
on 23 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…