Company number 05660388
Status Active
Incorporation Date 21 December 2005
Company Type Private Limited Company
Address 1 PAPER MEWS, 330 HIGH STREET, DORKING, SURREY, RH4 2TU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 100
. The most likely internet sites of DERMAPURE LIMITED are www.dermapure.co.uk, and www.dermapure.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and two months. Dermapure Limited is a Private Limited Company.
The company registration number is 05660388. Dermapure Limited has been working since 21 December 2005.
The present status of the company is Active. The registered address of Dermapure Limited is 1 Paper Mews 330 High Street Dorking Surrey Rh4 2tu. The company`s financial liabilities are £301.16k. It is £73.94k against last year. The cash in hand is £384.28k. It is £99.53k against last year. And the total assets are £749.14k, which is £0.75k against last year. BAULCH, Pamela Frances is a Secretary of the company. BAULCH, Gary Matthew is a Director of the company. Secretary CRITCHLEY, Shaun Anthony has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CRITCHLEY, Julie has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
dermapure Key Finiance
LIABILITIES
£301.16k
+32%
CASH
£384.28k
+34%
TOTAL ASSETS
£749.14k
+0%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 December 2005
Appointed Date: 21 December 2005
Director
CRITCHLEY, Julie
Resigned: 27 July 2007
Appointed Date: 05 May 2006
59 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 December 2005
Appointed Date: 21 December 2005
Persons With Significant Control
Mr Gary Matthew Baulch
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more
DERMAPURE LIMITED Events
10 Jan 2017
Confirmation statement made on 21 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
01 Dec 2015
Director's details changed for Gary Matthew Baulch on 30 November 2015
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
22 May 2006
New director appointed
22 May 2006
Director resigned
22 May 2006
Secretary resigned
03 Jan 2006
Company name changed start network LIMITED\certificate issued on 03/01/06
21 Dec 2005
Incorporation
20 November 2012
Rent deposit deed
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Denton & Co Trustees LTD and Andrew Julian Bourne as Trustees of Denton Sipp a J Bourne and Andrew Julian Bourne Together Trading as Morespace Developments
Description: Its interest in the account and the deposit.
17 November 2011
Rent deposit deed
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: David Joseph Colton
Description: The sum of £3,625 pursuant to a rent deposit deed see image…
18 May 2011
Debenture
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2010
Rent deposit deed
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Cheshire West and Chester Borough Council
Description: The sum of £4,259.38 held in an interest bearing account…
24 July 2007
Debenture
Delivered: 30 July 2007
Status: Satisfied
on 20 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…