DORSET TRIMMING CO. LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 0LY
Company number 00970960
Status Active
Incorporation Date 26 January 1970
Company Type Private Limited Company
Address 199 ABBOTSBURY ROAD, WEYMOUTH, DORSET, DT4 0LY
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DORSET TRIMMING CO. LIMITED are www.dorsettrimmingco.co.uk, and www.dorset-trimming-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. Dorset Trimming Co Limited is a Private Limited Company. The company registration number is 00970960. Dorset Trimming Co Limited has been working since 26 January 1970. The present status of the company is Active. The registered address of Dorset Trimming Co Limited is 199 Abbotsbury Road Weymouth Dorset Dt4 0ly. The company`s financial liabilities are £6.76k. It is £-0.92k against last year. The cash in hand is £36.12k. It is £7.68k against last year. And the total assets are £41.35k, which is £-1.63k against last year. HARVEY, Michelle Deborah is a Secretary of the company. HARVEY, Laurence Stephen is a Director of the company. Secretary HANSFORD, Ronald George Douglas has been resigned. Director HANSFORD, Margaret has been resigned. Director HANSFORD, Ronald George Douglas has been resigned. Director PARSONS, Albert George has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


dorset trimming co. Key Finiance

LIABILITIES £6.76k
-12%
CASH £36.12k
+27%
TOTAL ASSETS £41.35k
-4%
All Financial Figures

Current Directors

Secretary
HARVEY, Michelle Deborah
Appointed Date: 29 May 1998

Director

Resigned Directors

Secretary
HANSFORD, Ronald George Douglas
Resigned: 29 May 1998

Director
HANSFORD, Margaret
Resigned: 29 May 1998
92 years old

Director
HANSFORD, Ronald George Douglas
Resigned: 29 May 1998
92 years old

Director
PARSONS, Albert George
Resigned: 29 October 1993
104 years old

Persons With Significant Control

Mr Laurence Stephen Harvey
Notified on: 10 October 2016
69 years old
Nature of control: Ownership of shares – 75% or more

DORSET TRIMMING CO. LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 10 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
01 Dec 1988
Return made up to 29/09/88; full list of members

29 Sep 1988
Full accounts made up to 31 March 1988

10 Nov 1987
Full accounts made up to 31 March 1987

02 Dec 1986
Full accounts made up to 31 March 1986

02 Dec 1986
Return made up to 27/11/86; full list of members

DORSET TRIMMING CO. LIMITED Charges

27 March 1986
Legal charge
Delivered: 14 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 queen street weymouth dorset.