BONE DRY DOG COATZ LIMITED
MARTOCK

Hellopages » Somerset » South Somerset » TA12 6DH

Company number 06459497
Status Active
Incorporation Date 21 December 2007
Company Type Private Limited Company
Address 2ND, FLOOR COMMERCE HOUSE NORTH STREET, MARTOCK, SOMERSET, TA12 6DH
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 21 December 2016 with updates; Previous accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of BONE DRY DOG COATZ LIMITED are www.bonedrydogcoatz.co.uk, and www.bone-dry-dog-coatz.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Bone Dry Dog Coatz Limited is a Private Limited Company. The company registration number is 06459497. Bone Dry Dog Coatz Limited has been working since 21 December 2007. The present status of the company is Active. The registered address of Bone Dry Dog Coatz Limited is 2nd Floor Commerce House North Street Martock Somerset Ta12 6dh. The company`s financial liabilities are £15.07k. It is £0.13k against last year. And the total assets are £7.24k, which is £-0.4k against last year. WILLIAMS, Thomas Brian is a Secretary of the company. HAIGH, Andrew Richard is a Director of the company. MAYO-SMITH, Sally-Anne is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


bone dry dog coatz Key Finiance

LIABILITIES £15.07k
+0%
CASH n/a
TOTAL ASSETS £7.24k
-6%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Thomas Brian
Appointed Date: 21 December 2007

Director
HAIGH, Andrew Richard
Appointed Date: 21 December 2007
58 years old

Director
MAYO-SMITH, Sally-Anne
Appointed Date: 21 December 2007
65 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 December 2007
Appointed Date: 21 December 2007

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 December 2007
Appointed Date: 21 December 2007

Persons With Significant Control

Mr Andrew Richard Haigh
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally-Anne Mayo-Smith
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BONE DRY DOG COATZ LIMITED Events

14 Mar 2017
Micro company accounts made up to 30 June 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
23 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 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 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 17 more events
15 Jan 2008
New director appointed
15 Jan 2008
New secretary appointed
27 Dec 2007
Secretary resigned
27 Dec 2007
Director resigned
21 Dec 2007
Incorporation