DEE SET MERCHANDISING LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1DU

Company number 05085328
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address 6 MARSH PARADE, NEWCASTLE UNDER LYME, ST5 1DU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DEE SET MERCHANDISING LIMITED are www.deesetmerchandising.co.uk, and www.dee-set-merchandising.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Dee Set Merchandising Limited is a Private Limited Company. The company registration number is 05085328. Dee Set Merchandising Limited has been working since 26 March 2004. The present status of the company is Active. The registered address of Dee Set Merchandising Limited is 6 Marsh Parade Newcastle Under Lyme St5 1du. . MACHIN, Simon John is a Secretary of the company. ANDREWS, Ian David is a Director of the company. MACHIN, Simon John is a Director of the company. Secretary LATHAM, Walter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BYRNES, Eamonn Patrick has been resigned. Director LATHAM, Walter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MACHIN, Simon John
Appointed Date: 05 September 2013

Director
ANDREWS, Ian David
Appointed Date: 26 March 2004
68 years old

Director
MACHIN, Simon John
Appointed Date: 05 September 2013
59 years old

Resigned Directors

Secretary
LATHAM, Walter
Resigned: 05 September 2013
Appointed Date: 26 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 2004
Appointed Date: 26 March 2004

Director
BYRNES, Eamonn Patrick
Resigned: 31 May 2010
Appointed Date: 26 March 2004
63 years old

Director
LATHAM, Walter
Resigned: 05 September 2013
Appointed Date: 26 March 2004
67 years old

DEE SET MERCHANDISING LIMITED Events

05 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

19 Jun 2015
Accounts for a dormant company made up to 31 December 2014
27 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

30 May 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 39 more events
06 Oct 2005
Accounting reference date shortened from 31/03/06 to 31/12/05
21 Apr 2005
Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed

19 Oct 2004
Secretary's particulars changed;director's particulars changed
26 Mar 2004
Secretary resigned
26 Mar 2004
Incorporation

DEE SET MERCHANDISING LIMITED Charges

3 February 2006
Debenture
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All properties and assets at any time belonging to the…