DIAL MOTOR BODIES LIMITED
BUCKFASTLEIGH


Company number 04648279
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address DIAL MOTORS, STATION ROAD, BUCKFASTLEIGH, DEVON, TQ11 0BV
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registration of charge 046482790001, created on 15 February 2017; Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DIAL MOTOR BODIES LIMITED are www.dialmotorbodies.co.uk, and www.dial-motor-bodies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Dial Motor Bodies Limited is a Private Limited Company. The company registration number is 04648279. Dial Motor Bodies Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of Dial Motor Bodies Limited is Dial Motors Station Road Buckfastleigh Devon Tq11 0bv. The company`s financial liabilities are £10.19k. It is £-40.65k against last year. And the total assets are £29.25k, which is £-48.12k against last year. WILLS, Paulette is a Secretary of the company. WEEKES, Peter Nigel Caryl is a Director of the company. Secretary FURNEAUX, Stephen Paul has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


dial motor bodies Key Finiance

LIABILITIES £10.19k
-80%
CASH n/a
TOTAL ASSETS £29.25k
-63%
All Financial Figures

Current Directors

Secretary
WILLS, Paulette
Appointed Date: 14 December 2006

Director
WEEKES, Peter Nigel Caryl
Appointed Date: 31 January 2003
71 years old

Resigned Directors

Secretary
FURNEAUX, Stephen Paul
Resigned: 30 September 2005
Appointed Date: 31 January 2003

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Persons With Significant Control

Mr Peter Nigel Caryl Weekes
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

DIAL MOTOR BODIES LIMITED Events

15 Feb 2017
Registration of charge 046482790001, created on 15 February 2017
06 Feb 2017
Confirmation statement made on 27 January 2017 with updates
25 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
02 Apr 2003
Secretary resigned
13 Feb 2003
New secretary appointed
13 Feb 2003
New director appointed
03 Feb 2003
Registered office changed on 03/02/03 from: 229 nether street london N3 1NT
27 Jan 2003
Incorporation

DIAL MOTOR BODIES LIMITED Charges

15 February 2017
Charge code 0464 8279 0001
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…