DIAL ASSOCIATES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2UH

Company number 03654456
Status Active
Incorporation Date 22 October 1998
Company Type Private Limited Company
Address WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Satisfaction of charge 8 in full. The most likely internet sites of DIAL ASSOCIATES LIMITED are www.dialassociates.co.uk, and www.dial-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Dial Associates Limited is a Private Limited Company. The company registration number is 03654456. Dial Associates Limited has been working since 22 October 1998. The present status of the company is Active. The registered address of Dial Associates Limited is Winchester House Deane Gate Avenue Taunton Somerset Ta1 2uh. The company`s financial liabilities are £29.14k. It is £27.57k against last year. The cash in hand is £3.29k. It is £-1.56k against last year. And the total assets are £40.74k, which is £16.48k against last year. BOOTHBY, Robert Arthur David is a Director of the company. Secretary BOOTHBY, Elizabeth Patricia has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other telecommunications activities".


dial associates Key Finiance

LIABILITIES £29.14k
+1766%
CASH £3.29k
-33%
TOTAL ASSETS £40.74k
+67%
All Financial Figures

Current Directors

Director
BOOTHBY, Robert Arthur David
Appointed Date: 22 October 1998
63 years old

Resigned Directors

Secretary
BOOTHBY, Elizabeth Patricia
Resigned: 23 July 2010
Appointed Date: 22 October 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 October 1998
Appointed Date: 22 October 1998

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 02 February 2005
Appointed Date: 31 January 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 October 1998
Appointed Date: 22 October 1998

Persons With Significant Control

Mr Robert Arthur David Boothby
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

DIAL ASSOCIATES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 22 October 2016 with updates
14 Apr 2016
Satisfaction of charge 8 in full
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200

...
... and 54 more events
05 Nov 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
Registered office changed on 05/11/98 from: 16 churchill way cardiff CF1 4DX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Oct 1998
Incorporation

DIAL ASSOCIATES LIMITED Charges

4 April 2006
Mortgage deed
Delivered: 6 April 2006
Status: Satisfied on 14 April 2016
Persons entitled: Bath Investment & Building Society
Description: Flat 8 12 wellington road taunton t/n ST95261.
22 March 2006
Mortgage
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Bath Investments and Building Society
Description: 84 hoxton road scarborough north yorkshire t/no NYK82985.
10 March 2006
Mortgage deed
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: 53 tindall street scarborough t/n NYK84470.
10 March 2006
Mortgage deed
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: 87 nelson street scarborough t/n NYK128150.
10 March 2006
Mortgage deed
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: 94 nelson street scarborough t/n NYK167563.
16 June 2000
Mortgage
Delivered: 24 June 2000
Status: Satisfied on 10 May 2006
Persons entitled: Capital Home Loans Limited
Description: 87 nelson st,scarborough,north yorkshire YO12 7TA; all…
16 June 2000
Mortgage
Delivered: 24 June 2000
Status: Satisfied on 10 May 2006
Persons entitled: Capital Home Loans Limited
Description: 53 tindall st,scarborough,north yorkshire YO12 7EF; all…
16 June 2000
Mortgage
Delivered: 24 June 2000
Status: Satisfied on 10 May 2006
Persons entitled: Capital Home Loans Limited
Description: 84 hoxton rd,scarborough,north yorkshire YO12 7SY; all…