DOYLESMART LIMITED
KIDDERMINSTER DOYLE SMART LIMITED

Hellopages » Worcestershire » Wyre Forest » DY10 3NE

Company number 04627610
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address 21 BROOKSIDE WAY, BLAKEDOWN, KIDDERMINSTER, WORCESTERSHIRE, DY10 3NE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-30 GBP 90 . The most likely internet sites of DOYLESMART LIMITED are www.doylesmart.co.uk, and www.doylesmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Cradley Heath Rail Station is 5.9 miles; to Droitwich Spa Rail Station is 9.5 miles; to Dudley Port Rail Station is 10 miles; to Coseley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doylesmart Limited is a Private Limited Company. The company registration number is 04627610. Doylesmart Limited has been working since 03 January 2003. The present status of the company is Active. The registered address of Doylesmart Limited is 21 Brookside Way Blakedown Kidderminster Worcestershire Dy10 3ne. The company`s financial liabilities are £0.56k. It is £-1.14k against last year. The cash in hand is £3.96k. It is £1.98k against last year. And the total assets are £3.96k, which is £1.53k against last year. BEECH, Andrea Julie is a Secretary of the company. BEECH, Andrea Julie is a Director of the company. DOYLE, Michael Keith is a Director of the company. Secretary BLABEY, Philip has been resigned. Secretary DOYLE, Michael Keith has been resigned. Secretary TYLER, Jill Margaret has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BLABEY, Philip has been resigned. Director HAYTACK, Sheena Mary Allison has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


doylesmart Key Finiance

LIABILITIES £0.56k
-67%
CASH £3.96k
+100%
TOTAL ASSETS £3.96k
+63%
All Financial Figures

Current Directors

Secretary
BEECH, Andrea Julie
Appointed Date: 01 January 2009

Director
BEECH, Andrea Julie
Appointed Date: 08 October 2010
72 years old

Director
DOYLE, Michael Keith
Appointed Date: 05 February 2003
74 years old

Resigned Directors

Secretary
BLABEY, Philip
Resigned: 20 August 2003
Appointed Date: 05 February 2003

Secretary
DOYLE, Michael Keith
Resigned: 01 January 2006
Appointed Date: 16 September 2003

Secretary
TYLER, Jill Margaret
Resigned: 01 January 2009
Appointed Date: 01 January 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 January 2003
Appointed Date: 03 January 2003

Director
BLABEY, Philip
Resigned: 20 August 2003
Appointed Date: 05 February 2003
74 years old

Director
HAYTACK, Sheena Mary Allison
Resigned: 20 October 2005
Appointed Date: 05 February 2003
74 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 January 2003
Appointed Date: 03 January 2003

Persons With Significant Control

Mr Michael Keith Doyle Bsc Hons Tech Open Dip It Open Dipcomp Open Mita
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

DOYLESMART LIMITED Events

16 Jan 2017
Confirmation statement made on 3 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 90

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Feb 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 90

...
... and 42 more events
13 Feb 2003
Registered office changed on 13/02/03 from: psj and co accountants LIMITED 1 parsons street dudley west midlands DY1 1JJ
09 Jan 2003
Secretary resigned
09 Jan 2003
Director resigned
09 Jan 2003
Registered office changed on 09/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN
03 Jan 2003
Incorporation