GRAHAM DIMMER M.O.T. CENTRE LIMITED
WILTSHIRE

Company number 01629711
Status Active
Incorporation Date 19 April 1982
Company Type Private Limited Company
Address 10 ST ANN STREET, SALISBURY, WILTSHIRE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 20 . The most likely internet sites of GRAHAM DIMMER M.O.T. CENTRE LIMITED are www.grahamdimmermotcentre.co.uk, and www.graham-dimmer-m-o-t-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Graham Dimmer M O T Centre Limited is a Private Limited Company. The company registration number is 01629711. Graham Dimmer M O T Centre Limited has been working since 19 April 1982. The present status of the company is Active. The registered address of Graham Dimmer M O T Centre Limited is 10 St Ann Street Salisbury Wiltshire. The company`s financial liabilities are £95.85k. It is £5.21k against last year. The cash in hand is £19.32k. It is £-25.53k against last year. And the total assets are £144.51k, which is £-9.87k against last year. SHEARING, Richard is a Director of the company. Secretary DIMMER, Doreen Ellen has been resigned. Secretary SHEARING, Kathryn Belinda has been resigned. Director DIMMER, Doreen Ellen has been resigned. Director DIMMER, Graham William has been resigned. Director EMM, David Peter has been resigned. Director JAGO, John Frederick has been resigned. Director LANHAM, David William has been resigned. Director MACKENZIE, Duncan Colin has been resigned. Director SHEARING, Kathryn Belinda has been resigned. Director TURNER, John Anthony has been resigned. The company operates in "Maintenance and repair of motor vehicles".


graham dimmer m.o.t. centre Key Finiance

LIABILITIES £95.85k
+5%
CASH £19.32k
-57%
TOTAL ASSETS £144.51k
-7%
All Financial Figures

Current Directors

Director
SHEARING, Richard
Appointed Date: 27 July 2004
55 years old

Resigned Directors

Secretary
DIMMER, Doreen Ellen
Resigned: 27 July 2004

Secretary
SHEARING, Kathryn Belinda
Resigned: 06 April 2008
Appointed Date: 27 July 2004

Director
DIMMER, Doreen Ellen
Resigned: 27 July 2004
77 years old

Director
DIMMER, Graham William
Resigned: 27 July 2004
79 years old

Director
EMM, David Peter
Resigned: 25 March 2008
Appointed Date: 29 May 2001
76 years old

Director
JAGO, John Frederick
Resigned: 25 March 2008
Appointed Date: 29 May 2001
76 years old

Director
LANHAM, David William
Resigned: 27 July 2004
68 years old

Director
MACKENZIE, Duncan Colin
Resigned: 18 July 2003
Appointed Date: 29 May 2001
68 years old

Director
SHEARING, Kathryn Belinda
Resigned: 06 April 2008
Appointed Date: 27 July 2004
51 years old

Director
TURNER, John Anthony
Resigned: 25 March 2008
Appointed Date: 29 May 2001
77 years old

Persons With Significant Control

Rks (Salisbury) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAHAM DIMMER M.O.T. CENTRE LIMITED Events

09 Jan 2017
Confirmation statement made on 18 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 30 April 2016
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 20

29 Sep 2015
Registration of charge 016297110001, created on 25 September 2015
28 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 79 more events
14 Apr 1988
Full accounts made up to 31 May 1987

03 Feb 1988
Return made up to 18/01/88; full list of members

16 Sep 1987
Auditor's resignation

16 Feb 1987
Return made up to 28/10/86; full list of members

21 Nov 1986
Full accounts made up to 31 May 1986

GRAHAM DIMMER M.O.T. CENTRE LIMITED Charges

25 September 2015
Charge code 0162 9711 0001
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…