DIALYNX PERFORMANCE LIMITED
LYDIARD MILLICENT

Hellopages » Wiltshire » Wiltshire » SN5 9LU

Company number 02998491
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address UNIT 3, BAGBURY PARK, LYDIARD MILLICENT, SWINDON WILTSHIRE, SN5 9LU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 20 . The most likely internet sites of DIALYNX PERFORMANCE LIMITED are www.dialynxperformance.co.uk, and www.dialynx-performance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Dialynx Performance Limited is a Private Limited Company. The company registration number is 02998491. Dialynx Performance Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Dialynx Performance Limited is Unit 3 Bagbury Park Lydiard Millicent Swindon Wiltshire Sn5 9lu. The company`s financial liabilities are £77.99k. It is £-32.04k against last year. And the total assets are £8.94k, which is £-9.06k against last year. HILL, Jeremy Michael Thomas is a Secretary of the company. MURRAY, Keith Lawrence is a Director of the company. Secretary SMITH, Aelred has been resigned. Secretary SNAPE, Derek Howard has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SMITH, Aelred has been resigned. Director SNAPE, Derek Howard has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


dialynx performance Key Finiance

LIABILITIES £77.99k
-30%
CASH n/a
TOTAL ASSETS £8.94k
-51%
All Financial Figures

Current Directors

Secretary
HILL, Jeremy Michael Thomas
Appointed Date: 26 March 2002

Director
MURRAY, Keith Lawrence
Appointed Date: 06 December 1994
64 years old

Resigned Directors

Secretary
SMITH, Aelred
Resigned: 26 March 2002
Appointed Date: 01 April 1995

Secretary
SNAPE, Derek Howard
Resigned: 01 April 1995
Appointed Date: 06 December 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 December 1994
Appointed Date: 06 December 1994

Director
SMITH, Aelred
Resigned: 26 March 2002
Appointed Date: 06 December 1994
72 years old

Director
SNAPE, Derek Howard
Resigned: 01 April 1995
Appointed Date: 06 December 1994
68 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 06 December 1994
Appointed Date: 06 December 1994

Persons With Significant Control

Mr Keith Lawrence Murray
Notified on: 1 December 2016
64 years old
Nature of control: Ownership of shares – 75% or more

DIALYNX PERFORMANCE LIMITED Events

19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
11 May 2016
Micro company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20

12 Jun 2015
Micro company accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 20

...
... and 48 more events
10 Dec 1994
New director appointed

10 Dec 1994
New director appointed

10 Dec 1994
Secretary resigned;new secretary appointed

10 Dec 1994
Director resigned;new director appointed

06 Dec 1994
Incorporation

DIALYNX PERFORMANCE LIMITED Charges

28 December 1995
Legal mortgage
Delivered: 6 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 3 bagbury park lydiard millicent swindon wilts. See…
28 December 1995
Fixed and floating charge
Delivered: 6 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…