D.F.C. MIDLANDS LTD.
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 1HG

Company number 02700743
Status Active
Incorporation Date 26 March 1992
Company Type Private Limited Company
Address CASTLE WORKS, NEW ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY10 1HG
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 50 . The most likely internet sites of D.F.C. MIDLANDS LTD. are www.dfcmidlands.co.uk, and www.d-f-c-midlands.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and seven months. The distance to to Blakedown Rail Station is 3.6 miles; to Hagley Rail Station is 5.2 miles; to Stourbridge Junction Rail Station is 6.7 miles; to Droitwich Spa Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D F C Midlands Ltd is a Private Limited Company. The company registration number is 02700743. D F C Midlands Ltd has been working since 26 March 1992. The present status of the company is Active. The registered address of D F C Midlands Ltd is Castle Works New Road Kidderminster Worcestershire Dy10 1hg. The company`s financial liabilities are £165.54k. It is £10.39k against last year. The cash in hand is £82.36k. It is £35.61k against last year. And the total assets are £344.22k, which is £10.76k against last year. DAVIS, Christopher Paul is a Director of the company. Secretary FOYNES, Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOYNES, Paul has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


d.f.c. midlands Key Finiance

LIABILITIES £165.54k
+6%
CASH £82.36k
+76%
TOTAL ASSETS £344.22k
+3%
All Financial Figures

Current Directors

Director
DAVIS, Christopher Paul
Appointed Date: 26 March 1992
63 years old

Resigned Directors

Secretary
FOYNES, Paul
Resigned: 31 January 2015
Appointed Date: 26 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1992
Appointed Date: 26 March 1992

Director
FOYNES, Paul
Resigned: 31 January 2015
Appointed Date: 26 March 1992
63 years old

Persons With Significant Control

Mr Christopher Paul Davis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

D.F.C. MIDLANDS LTD. Events

28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50

29 Mar 2016
Director's details changed for Christopher Paul Davis on 31 March 2015
27 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50

...
... and 66 more events
27 Apr 1993
Return made up to 26/03/93; full list of members

10 Nov 1992
Accounting reference date notified as 31/08

01 Apr 1992
Secretary resigned

26 Mar 1992
Incorporation

26 Mar 1992
Incorporation

D.F.C. MIDLANDS LTD. Charges

17 July 2014
Charge code 0270 0743 0006
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7 easter park worcester road kidderminster t/no…
17 July 2014
Charge code 0270 0743 0005
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8 easter park kidderminster t/no. WR119126…
11 July 2014
Charge code 0270 0743 0004
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
9 May 2011
Legal charge
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a castle works new road kidderminster…
31 March 2000
Legal mortgage
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Castle works kidderminster worcestershire. With the benefit…
22 March 2000
Debenture
Delivered: 25 March 2000
Status: Satisfied on 3 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…