DAIRY LINCS LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN37 0HX

Company number 04311027
Status Active
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address HIGHGATE HOUSE, CHEAPSIDE, WALTHAM, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN37 0HX
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of DAIRY LINCS LIMITED are www.dairylincs.co.uk, and www.dairy-lincs.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and twelve months. The distance to to Cleethorpes Rail Station is 4.7 miles; to New Clee Rail Station is 5 miles; to Great Coates Rail Station is 5.3 miles; to Healing Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dairy Lincs Limited is a Private Limited Company. The company registration number is 04311027. Dairy Lincs Limited has been working since 25 October 2001. The present status of the company is Active. The registered address of Dairy Lincs Limited is Highgate House Cheapside Waltham Grimsby North East Lincolnshire Dn37 0hx. The company`s financial liabilities are £94.09k. It is £-46.9k against last year. The cash in hand is £41.64k. It is £-3.26k against last year. And the total assets are £533.15k, which is £-37.73k against last year. BHULLAR, Hardish Singh is a Secretary of the company. BHULLAR, Gurdish Singh is a Director of the company. BHULLAR, Hardish Singh is a Director of the company. BHULLAR, Nirmal Singh is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BHULLAR, Gurdish Singh has been resigned. Director BHULLAR, Rajwant Kaur has been resigned. Director WALKER, John has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


dairy lincs Key Finiance

LIABILITIES £94.09k
-34%
CASH £41.64k
-8%
TOTAL ASSETS £533.15k
-7%
All Financial Figures

Current Directors

Secretary
BHULLAR, Hardish Singh
Appointed Date: 30 October 2001

Director
BHULLAR, Gurdish Singh
Appointed Date: 01 October 2013
43 years old

Director
BHULLAR, Hardish Singh
Appointed Date: 30 October 2001
48 years old

Director
BHULLAR, Nirmal Singh
Appointed Date: 06 November 2001
74 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 October 2001
Appointed Date: 25 October 2001

Director
BHULLAR, Gurdish Singh
Resigned: 24 July 2009
Appointed Date: 30 October 2001
43 years old

Director
BHULLAR, Rajwant Kaur
Resigned: 24 July 2009
Appointed Date: 06 November 2001
74 years old

Director
WALKER, John
Resigned: 05 January 2009
Appointed Date: 28 March 2005
85 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 October 2001
Appointed Date: 25 October 2001

Persons With Significant Control

Mrs Rajwant Kaur Bhullar
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hardish Singh Bhullar
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gurdish Singh Bhullar
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAIRY LINCS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 25 October 2016 with updates
17 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
08 Nov 2001
New secretary appointed;new director appointed
08 Nov 2001
New director appointed
08 Nov 2001
Registered office changed on 08/11/01 from: 12 york place leeds west yorkshire LS1 2DS
08 Nov 2001
Secretary resigned
25 Oct 2001
Incorporation