DOWN MILL CORPORATE SERVICES LIMITED
NORFOLK

Hellopages » Norfolk » South Norfolk » NR35 2LF

Company number 00498125
Status Active
Incorporation Date 30 July 1951
Company Type Private Limited Company
Address THE OLD FORGE CHURCH ROAD, HEDENHAM, NORFOLK, NR35 2LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,350 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 June 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 1,350 . The most likely internet sites of DOWN MILL CORPORATE SERVICES LIMITED are www.downmillcorporateservices.co.uk, and www.down-mill-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and three months. The distance to to Brampton (Suffolk) Rail Station is 8.6 miles; to Brundall Rail Station is 9.3 miles; to Lingwood Rail Station is 10 miles; to Halesworth Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Down Mill Corporate Services Limited is a Private Limited Company. The company registration number is 00498125. Down Mill Corporate Services Limited has been working since 30 July 1951. The present status of the company is Active. The registered address of Down Mill Corporate Services Limited is The Old Forge Church Road Hedenham Norfolk Nr35 2lf. The company`s financial liabilities are £127.24k. It is £-0.85k against last year. The cash in hand is £117.09k. It is £2.28k against last year. And the total assets are £127.83k, which is £-1.03k against last year. STEBBINGS, Mary Emily is a Secretary of the company. STEBBINGS, Mary Emily is a Director of the company. STEBBINGS, Peter Graham is a Director of the company. STEBBINGS, Stephen Carless is a Director of the company. Secretary LANGTON, Irene Grace has been resigned. Director LANGTON, Irene Grace has been resigned. Director STEBBINGS, Basil Carless has been resigned. Director STEBBINGS, Peggy Alberta Octavia has been resigned. The company operates in "Development of building projects".


down mill corporate services Key Finiance

LIABILITIES £127.24k
-1%
CASH £117.09k
+1%
TOTAL ASSETS £127.83k
-1%
All Financial Figures

Current Directors

Secretary
STEBBINGS, Mary Emily
Appointed Date: 21 May 2004

Director
STEBBINGS, Mary Emily
Appointed Date: 21 May 2004
76 years old

Director
STEBBINGS, Peter Graham
Appointed Date: 20 September 2005
76 years old

Director
STEBBINGS, Stephen Carless
Appointed Date: 21 May 2004
67 years old

Resigned Directors

Secretary
LANGTON, Irene Grace
Resigned: 21 May 2004

Director
LANGTON, Irene Grace
Resigned: 21 May 2004
92 years old

Director
STEBBINGS, Basil Carless
Resigned: 06 November 2001
103 years old

Director
STEBBINGS, Peggy Alberta Octavia
Resigned: 31 January 2007
99 years old

DOWN MILL CORPORATE SERVICES LIMITED Events

04 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,350

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,350

24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
19 Jun 2014
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,350

...
... and 83 more events
26 Jan 1988
Return made up to 12/06/85; full list of members

26 Jan 1988
Accounts for a small company made up to 31 July 1984

26 Jan 1988
Return made up to 08/06/84; full list of members

26 Jan 1988
Return made up to 08/06/84; full list of members

26 Jan 1988
Accounts for a small company made up to 31 July 1983

DOWN MILL CORPORATE SERVICES LIMITED Charges

5 June 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as ebony house 21 the street sporle…