D.N.T. COMPANY LIMITED
SAMBOURNE

Hellopages » Warwickshire » Stratford-on-Avon » B96 6EW

Company number 02860600
Status Active
Incorporation Date 8 October 1993
Company Type Private Limited Company
Address 5 CHESTNUT COURT, JILL LANE, SAMBOURNE, WARWICKSHIRE, B96 6EW
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Statement of capital following an allotment of shares on 17 January 2017 GBP 1,100 ; Statement of capital following an allotment of shares on 17 January 2017 GBP 1,000 ; Confirmation statement made on 8 October 2016 with updates. The most likely internet sites of D.N.T. COMPANY LIMITED are www.dntcompany.co.uk, and www.d-n-t-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. D N T Company Limited is a Private Limited Company. The company registration number is 02860600. D N T Company Limited has been working since 08 October 1993. The present status of the company is Active. The registered address of D N T Company Limited is 5 Chestnut Court Jill Lane Sambourne Warwickshire B96 6ew. . BABIC, Dusan is a Secretary of the company. BABIC, Dusan is a Director of the company. BABIC, Ruth Elizabeth is a Director of the company. FEEK, Anthony Simon is a Director of the company. FEEK, Felicity Jane is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
BABIC, Dusan
Appointed Date: 08 October 1993

Director
BABIC, Dusan
Appointed Date: 08 October 1993
62 years old

Director
BABIC, Ruth Elizabeth
Appointed Date: 01 December 2001
61 years old

Director
FEEK, Anthony Simon
Appointed Date: 08 October 1993
62 years old

Director
FEEK, Felicity Jane
Appointed Date: 01 December 2001
62 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 08 October 1993
Appointed Date: 08 October 1993

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 08 October 1993
Appointed Date: 08 October 1993

Persons With Significant Control

Mr Dusan Babic
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Simon Feek
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.N.T. COMPANY LIMITED Events

01 Feb 2017
Statement of capital following an allotment of shares on 17 January 2017
  • GBP 1,100

30 Jan 2017
Statement of capital following an allotment of shares on 17 January 2017
  • GBP 1,000

11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
07 Sep 2016
Total exemption full accounts made up to 30 November 2015
13 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 8

...
... and 54 more events
08 Nov 1994
Return made up to 08/10/94; full list of members

28 Nov 1993
Accounting reference date notified as 30/11

20 Oct 1993
New secretary appointed;director resigned;new director appointed

20 Oct 1993
Secretary resigned;new director appointed

08 Oct 1993
Incorporation

D.N.T. COMPANY LIMITED Charges

16 December 2014
Charge code 0286 0600 0005
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 5…
16 December 2014
Charge code 0286 0600 0004
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 December 2014
Charge code 0286 0600 0003
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
11 December 2014
Charge code 0286 0600 0002
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
31 August 1999
Fixed charge on purchased debts which fail to vest
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…