DILGOLD LIMITED
HAMPSHIRE

Hellopages » Hampshire » Portsmouth » PO1 5BX

Company number 05660813
Status Active
Incorporation Date 21 December 2005
Company Type Private Limited Company
Address 12 FRATTON ROAD, PORTSMOUTH, HAMPSHIRE, PO1 5BX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of DILGOLD LIMITED are www.dilgold.co.uk, and www.dilgold.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Dilgold Limited is a Private Limited Company. The company registration number is 05660813. Dilgold Limited has been working since 21 December 2005. The present status of the company is Active. The registered address of Dilgold Limited is 12 Fratton Road Portsmouth Hampshire Po1 5bx. . WARMAN, Samantha Jayne is a Secretary of the company. WILSON, Simon John is a Director of the company. WILSON, Stuart Anthony is a Director of the company. Secretary WILSON, Simon John has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director WILSON, Dawn Angela has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WARMAN, Samantha Jayne
Appointed Date: 01 August 2007

Director
WILSON, Simon John
Appointed Date: 03 January 2006
69 years old

Director
WILSON, Stuart Anthony
Appointed Date: 01 August 2007
42 years old

Resigned Directors

Secretary
WILSON, Simon John
Resigned: 01 August 2007
Appointed Date: 03 January 2006

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 03 January 2006
Appointed Date: 21 December 2005

Director
WILSON, Dawn Angela
Resigned: 01 August 2007
Appointed Date: 03 January 2006
63 years old

Nominee Director
BUYVIEW LTD
Resigned: 03 January 2006
Appointed Date: 21 December 2005

Persons With Significant Control

Dilgold Ltd Furbs Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DILGOLD LIMITED Events

17 Jan 2017
Confirmation statement made on 21 December 2016 with updates
24 Nov 2016
Total exemption full accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 27 more events
07 Apr 2006
New director appointed
24 Jan 2006
Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100
24 Jan 2006
Registered office changed on 24/01/06 from: 8/10 stamford hill london N16 6XZ
24 Jan 2006
Director resigned
21 Dec 2005
Incorporation

DILGOLD LIMITED Charges

28 March 2012
Loan note instrument
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Simon John Wilson Dawn Angela Wilson
Description: Fixed and floating charge over the undertaking and all…