DENNIS'S REMOVALS LIMITED
SWINDON YOUNG EUROPEAN LIMITED

Hellopages » Wiltshire » Swindon » SN5 7XF
Company number 02787545
Status Active
Incorporation Date 8 February 1993
Company Type Private Limited Company
Address 609 DELTA BUSINESS PARK, WELTON ROAD, SWINDON, WILTSHIRE, SN5 7XF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 February 2017 with updates; Registration of charge 027875450010, created on 10 February 2017. The most likely internet sites of DENNIS'S REMOVALS LIMITED are www.dennissremovals.co.uk, and www.dennis-s-removals.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-two years and twelve months. Dennis S Removals Limited is a Private Limited Company. The company registration number is 02787545. Dennis S Removals Limited has been working since 08 February 1993. The present status of the company is Active. The registered address of Dennis S Removals Limited is 609 Delta Business Park Welton Road Swindon Wiltshire Sn5 7xf. The company`s financial liabilities are £46.09k. It is £-4.82k against last year. The cash in hand is £18.2k. It is £0.21k against last year. And the total assets are £1225.27k, which is £103.55k against last year. HUTCHINGS, Lesley Joy is a Secretary of the company. HUTCHINGS, Kevin Paul is a Director of the company. HUTCHINGS, Lesley Joy is a Director of the company. Secretary YOUNG, John Bryan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRIS, Christopher Robin has been resigned. Director YOUNG, John Bryan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".


dennis's removals Key Finiance

LIABILITIES £46.09k
-10%
CASH £18.2k
+1%
TOTAL ASSETS £1225.27k
+9%
All Financial Figures

Current Directors

Secretary
HUTCHINGS, Lesley Joy
Appointed Date: 23 April 2001

Director
HUTCHINGS, Kevin Paul
Appointed Date: 23 April 2001
68 years old

Director
HUTCHINGS, Lesley Joy
Appointed Date: 23 April 2001
65 years old

Resigned Directors

Secretary
YOUNG, John Bryan
Resigned: 23 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 1994
Appointed Date: 08 February 1993

Director
HARRIS, Christopher Robin
Resigned: 23 April 2001
78 years old

Director
YOUNG, John Bryan
Resigned: 23 April 2001
96 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 February 1994
Appointed Date: 08 February 1993

Persons With Significant Control

Fortdean Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DENNIS'S REMOVALS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Feb 2017
Confirmation statement made on 8 February 2017 with updates
13 Feb 2017
Registration of charge 027875450010, created on 10 February 2017
13 Feb 2017
Registration of charge 027875450011, created on 9 February 2017
19 Jan 2017
Satisfaction of charge 4 in full
...
... and 79 more events
05 Mar 1993
Company name changed depthfinish enterprises LIMITED\certificate issued on 08/03/93
03 Mar 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

03 Mar 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Mar 1993
£ nc 1000/150000 24/02/93

08 Feb 1993
Incorporation

DENNIS'S REMOVALS LIMITED Charges

10 February 2017
Charge code 0278 7545 0010
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Units 9-11 thornhill industrial estate, south marston, SN3…
9 February 2017
Charge code 0278 7545 0011
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: By way of a legal mortgage all legal interest in units 9-11…
30 November 2016
Charge code 0278 7545 0009
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
22 February 2016
Charge code 0278 7545 0008
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The freehold property known as units 9-11 thornhill…
22 February 2016
Charge code 0278 7545 0007
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The freehold property known as units 9-11 thornhill…
17 August 2012
Debenture
Delivered: 18 August 2012
Status: Satisfied on 19 January 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
Rent deposit deed
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Fallen Oak Properties Limited
Description: First equitable charge the balance see image for full…
25 June 2002
Fixed and floating charge
Delivered: 26 June 2002
Status: Satisfied on 19 January 2017
Persons entitled: Bibby Factors Manchester Limited
Description: (I) by way of fixed charge any present or future debt the…
23 April 2001
Debenture
Delivered: 26 April 2001
Status: Satisfied on 18 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 April 2001
Legal charge
Delivered: 26 April 2001
Status: Satisfied on 18 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a units 9-11 thorn hill trading estate south…
17 September 1993
Legal mortgage
Delivered: 30 September 1993
Status: Satisfied on 25 April 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 9/11 thornhill industrial estate…