Company Information for DIMEPRESS LTD
C/O B OLSBERG & CO ENTERPRISE HOUSE, 3 MIDDLETON RD, MANCHESTER, M8 5DT,
|
Company Registration Number
04201249
Private Limited Company
Active |
Company Name | |
---|---|
DIMEPRESS LTD | |
Legal Registered Office | |
C/O B OLSBERG & CO ENTERPRISE HOUSE 3 MIDDLETON RD MANCHESTER M8 5DT Other companies in M8 | |
Company Number | 04201249 | |
---|---|---|
Company ID Number | 04201249 | |
Date formed | 2001-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2018 | |
Account next due | 05/02/2020 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-04 02:43:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH GRUNFELD |
||
JOSEPH GRUNFELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH GRUNFELD |
Company Secretary | ||
JAIME FRIEDMAN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M M R ESTATES LTD | Company Secretary | 2009-04-20 | CURRENT | 2009-03-30 | Active | |
MANOR APARTMENTS BRADFORD LTD | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
SEYMOUR APARTMENTS LTD | Director | 2016-12-28 | CURRENT | 2016-12-28 | Active - Proposal to Strike off | |
EMPIRE HOUSE BRADFORD LTD | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active | |
GR ESTATES LTD | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
MORLEY MILLS LTD | Director | 2016-05-17 | CURRENT | 2016-05-17 | Active | |
MR & JG ESTATES LTD | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
WELLSKY ESTATES LTD | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
BEWE MANOR LTD | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active - Proposal to Strike off | |
SHS PROPERTY INVESTMENTS LIMITED | Director | 2015-08-05 | CURRENT | 2013-07-09 | Active | |
CITY EXCHANGE INVESTMENTS LTD | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active - Proposal to Strike off | |
JFJG HOLDINGS LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
MIDLAND MILLS MANAGEMENT COMPANY LIMITED | Director | 2015-01-29 | CURRENT | 2013-10-25 | Dissolved 2017-12-19 | |
GRATTAN BRADFORD LTD | Director | 2015-01-26 | CURRENT | 2015-01-26 | Active - Proposal to Strike off | |
GRATTAN MANAGEMENT COMPANY LIMITED | Director | 2015-01-01 | CURRENT | 2012-01-11 | Dissolved 2016-06-28 | |
BDCC LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
GREAT ORME LTD | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active | |
HAYDOCK LAUNDRY LTD | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active - Proposal to Strike off | |
SC PROPERTY INVESTMENTS LTD | Director | 2014-05-16 | CURRENT | 2011-09-12 | Dissolved 2016-12-27 | |
BH MIDLAND MILLS INVESTMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2012-06-13 | Dissolved 2017-07-04 | |
BH MILLS INVESTMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2012-06-13 | Dissolved 2017-07-04 | |
BH INVESTMENTS (BRADFORD) LIMITED | Director | 2014-05-01 | CURRENT | 2012-05-03 | Active | |
SHP PROPERTY INVESTMENTS LTD | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active | |
J&J HOLDINGS (BRADFORD) LTD | Director | 2014-01-06 | CURRENT | 2014-01-06 | Active | |
BRADFORD DEVELOPMENTS (NORTH) LIMITED | Director | 2013-12-24 | CURRENT | 2011-10-17 | Active - Proposal to Strike off | |
MMR CONSTRUCTION BRADFORD LTD | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
GWG ESTATES LTD | Director | 2013-03-15 | CURRENT | 2013-03-15 | Active | |
MANCHESTER ESTATES LTD | Director | 2010-07-21 | CURRENT | 2010-03-25 | Active | |
NEW YORK LAUNDERETTE LTD | Director | 2010-04-12 | CURRENT | 2010-04-12 | Active | |
M M R ESTATES LTD | Director | 2009-04-20 | CURRENT | 2009-03-30 | Active | |
PRIVATELINK PROPERTY LTD | Director | 2005-12-23 | CURRENT | 2005-11-30 | Active | |
PRIVATELINK LIMITED | Director | 2004-02-18 | CURRENT | 2003-09-30 | Active | |
LANDFAIR LTD | Director | 2003-12-12 | CURRENT | 2003-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 06/05/18 TO 05/05/18 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 07/05/17 TO 06/05/17 | |
AA01 | Previous accounting period extended from 23/04/17 TO 07/05/17 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 24/04/16 TO 23/04/16 | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 25/04/15 TO 24/04/15 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 26/04/14 TO 25/04/14 | |
AA01 | Previous accounting period shortened from 27/04/14 TO 26/04/14 | |
AA01 | Previous accounting period shortened from 28/04/14 TO 27/04/14 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O B OLSBERG & CO ENTERPRISE HOUSE 3 MIDDLETON RD MANCHESTER M8 5DT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O B OLSBERG AND CO 2ND FLOOR, NEWBURY HOUSE 401 BURY NEW ROAD SALFORD MANCHESTER M7 2BT | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/04/13 TO 28/04/13 | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/12 TO 29/04/12 | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM C/O B OLSBERG AND CO LEVI HOUSE BURY OLD ROAD SALFORD LINCOLNSHIRE M7 4QX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/02--------- £ SI 49@1=49 £ IC 1/50 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 35 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5NG | |
287 | REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 12 EASTLEIGH AVE SALFORD M7 4FY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-04-30 | £ 2,140 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 3,391 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIMEPRESS LTD
Cash Bank In Hand | 2013-04-30 | £ 3,566 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 6,042 |
Current Assets | 2013-04-30 | £ 5,567 |
Current Assets | 2012-05-01 | £ 6,042 |
Debtors | 2013-04-30 | £ 2,001 |
Fixed Assets | 2013-04-30 | £ 16,597 |
Fixed Assets | 2012-05-01 | £ 15,036 |
Tangible Fixed Assets | 2013-04-30 | £ 11,140 |
Tangible Fixed Assets | 2012-05-01 | £ 9,579 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DIMEPRESS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |