DUKEMIME LIMITED
NOTTINGHAMSHIRE,


Company number 01653296
Status Active
Incorporation Date 22 July 1982
Company Type Private Limited Company
Address 66, OUTRAM STREET,, SUTTON IN ASHFIELD,, NOTTINGHAMSHIRE,, NG17 4FS.
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DUKEMIME LIMITED are www.dukemime.co.uk, and www.dukemime.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Dukemime Limited is a Private Limited Company. The company registration number is 01653296. Dukemime Limited has been working since 22 July 1982. The present status of the company is Active. The registered address of Dukemime Limited is 66 Outram Street Sutton in Ashfield Nottinghamshire Ng17 4fs. . CRABTREE, Karen Jane is a Secretary of the company. CRABTREE, John Derek is a Director of the company. CRABTREE, Karen Jane is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
CRABTREE, John Derek

77 years old

Director
CRABTREE, Karen Jane

69 years old

Persons With Significant Control

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

DUKEMIME LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Jul 2016
Confirmation statement made on 23 July 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 May 2015
23 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,100

30 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 70 more events
30 Sep 1987
Accounting reference date shortened from 31/08 to 31/05

31 Mar 1987
Secretary resigned;new secretary appointed

07 Mar 1987
New director appointed

01 Jul 1986
Full accounts made up to 31 August 1985

01 Jul 1986
Return made up to 23/06/86; full list of members

DUKEMIME LIMITED Charges

15 June 2010
Legal charge
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Linwood house, 1 mount hooton road, nottingham t/no…
25 May 2010
Legal charge
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 25 noel street hyson green nottingham.
22 July 1994
Debenture
Delivered: 29 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…