DEWSBURY DECORATORS MERCHANTS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 2WT

Company number 01979177
Status Active
Incorporation Date 17 January 1986
Company Type Private Limited Company
Address PO BOX 403, 2 DENBY DALE ROAD, WAKEFIELD, WEST YORKKSHIRE, WF1 2WT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DEWSBURY DECORATORS MERCHANTS LIMITED are www.dewsburydecoratorsmerchants.co.uk, and www.dewsbury-decorators-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Dewsbury Decorators Merchants Limited is a Private Limited Company. The company registration number is 01979177. Dewsbury Decorators Merchants Limited has been working since 17 January 1986. The present status of the company is Active. The registered address of Dewsbury Decorators Merchants Limited is Po Box 403 2 Denby Dale Road Wakefield West Yorkkshire Wf1 2wt. The company`s financial liabilities are £70.82k. It is £3.78k against last year. And the total assets are £122k, which is £7.63k against last year. WHITEHEAD, David is a Secretary of the company. WHITEHEAD, David is a Director of the company. Secretary TAYLOR, Susan Mary has been resigned. Director MITCHELL, John David has been resigned. Director MITCHELL, Margaret has been resigned. Director TAYLOR, Susan Mary has been resigned. Director TIPPEN, Donald has been resigned. The company operates in "Non-specialised wholesale trade".


dewsbury decorators merchants Key Finiance

LIABILITIES £70.82k
+5%
CASH n/a
TOTAL ASSETS £122k
+6%
All Financial Figures

Current Directors

Secretary
WHITEHEAD, David
Appointed Date: 29 March 2001

Director
WHITEHEAD, David
Appointed Date: 29 March 2001
63 years old

Resigned Directors

Secretary
TAYLOR, Susan Mary
Resigned: 29 March 2001

Director
MITCHELL, John David
Resigned: 30 June 2014
82 years old

Director
MITCHELL, Margaret
Resigned: 30 June 2014
81 years old

Director
TAYLOR, Susan Mary
Resigned: 06 August 1992
81 years old

Director
TIPPEN, Donald
Resigned: 31 March 2001
87 years old

Persons With Significant Control

Mr David Whitehead
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

DEWSBURY DECORATORS MERCHANTS LIMITED Events

12 Mar 2017
Micro company accounts made up to 31 December 2016
22 Jul 2016
Confirmation statement made on 20 July 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1,000

06 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
12 May 1989
Accounts for a small company made up to 31 December 1987

12 May 1989
Accounting reference date shortened from 31/03 to 31/12

20 Apr 1989
Return made up to 31/12/88; full list of members

04 Jul 1988
Accounts made up to 31 December 1986

04 Jul 1988
Return made up to 30/06/87; full list of members

DEWSBURY DECORATORS MERCHANTS LIMITED Charges

19 December 2001
Debenture
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…