Company Information for DINNICK & HOWELLS LIMITED
256 SEM ACCOUNTANCY SERVICES, 256 MARTIN WAY, MORDEN, SURREY, SM4 4AW,
|
Company Registration Number
05741733
Private Limited Company
Active |
Company Name | |
---|---|
DINNICK & HOWELLS LIMITED | |
Legal Registered Office | |
256 SEM ACCOUNTANCY SERVICES 256 MARTIN WAY MORDEN SURREY SM4 4AW Other companies in SM4 | |
Company Number | 05741733 | |
---|---|---|
Company ID Number | 05741733 | |
Date formed | 2006-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB929257688 |
Last Datalog update: | 2024-03-06 10:29:33 |
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 |
---|---|---|
STEPHEN EDWARD MACNAMARA |
||
JONATHAN HOWELLS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARSLEY DEVELOPMENTS LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2004-05-13 | Active | |
BROOK PROPERTIES LTD | Company Secretary | 2007-11-30 | CURRENT | 2007-11-30 | Active | |
MOAT EDGE SURVEYING SERVICES LIMITED | Company Secretary | 2007-07-25 | CURRENT | 2007-07-25 | Active | |
RLI PROJECT MANAGEMENT LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Active | |
YARON MORHAIM JEWELLERY DESIGN LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2006-04-13 | Active | |
JOEMAR DANILO LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2005-12-12 | Dissolved 2015-01-20 | |
J.S. COMMERCIAL TRADING COMPANY LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2005-12-12 | Dissolved 2017-05-30 | |
SHARRIS RAM LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2005-12-12 | Active | |
SPROUT LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Active | |
COOMBES BRICKWORK LIMITED | Company Secretary | 2005-03-14 | CURRENT | 2005-03-14 | Active | |
DONNELLY ELECTRICAL SERVICES LTD | Company Secretary | 2005-03-14 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
LIFESTYLE PRESS LIMITED | Company Secretary | 2004-04-13 | CURRENT | 2004-04-13 | Active | |
RICOCHET DESIGN LIMITED | Company Secretary | 2004-03-23 | CURRENT | 2004-03-23 | Dissolved 2016-07-05 | |
ELTECH LONDON LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-02-25 | Dissolved 2014-11-13 | |
EXPRESSIONS DISPLAY LIMITED | Company Secretary | 2004-02-20 | CURRENT | 2004-02-20 | Active - Proposal to Strike off | |
SMARTERWORK.COM LIMITED | Company Secretary | 2003-10-15 | CURRENT | 1999-09-17 | Active | |
A W HEATING SPECIALISTS LIMITED | Company Secretary | 2003-09-12 | CURRENT | 2002-11-20 | Active | |
S J GRIGG LIMITED | Company Secretary | 2003-07-14 | CURRENT | 2003-07-14 | Liquidation | |
RSL CHAUFFEUR SERVICES LTD | Company Secretary | 2003-07-03 | CURRENT | 2003-07-03 | Active - Proposal to Strike off | |
HEINRICH & QUINN LIMITED | Company Secretary | 2003-07-02 | CURRENT | 2003-07-02 | Dissolved 2016-02-09 | |
WISER PRODUCTIONS LIMITED | Company Secretary | 2003-04-18 | CURRENT | 2003-04-18 | Active | |
ABBEY MILLS GARAGE LIMITED | Company Secretary | 2003-01-21 | CURRENT | 2003-01-21 | Active | |
SPROUT LIVE LIMITED | Company Secretary | 2003-01-16 | CURRENT | 2003-01-16 | Active | |
G DAWSON ELECTRICAL LIMITED | Company Secretary | 2002-06-07 | CURRENT | 2002-06-07 | Active | |
DUPLEX PIPE ORGAN AND BLOWER COMPANY LTD | Company Secretary | 2002-03-18 | CURRENT | 2000-12-28 | Active | |
PACKSHOT FACTORY LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1993-06-02 | Active | |
FACE YOUTH LIMITED | Company Secretary | 2001-05-08 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
DIONESIO LIMITED | Company Secretary | 2001-04-09 | CURRENT | 2001-04-09 | Dissolved 2014-01-07 | |
TARQUIN WIGGINS LIMITED | Company Secretary | 2000-08-10 | CURRENT | 2000-08-10 | Active | |
KINGSTON ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2000-07-18 | CURRENT | 1996-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN EDWARD MACNAMARA on 2018-04-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/13 FROM Solar House 31 Maycross Avenue Morden Surrey SM4 4DD | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan Howells on 2009-10-02 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 14/03/09; full list of members | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWELLS / 08/07/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 | |
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 | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Creditors Due After One Year | 2012-02-29 | £ 21,528 |
---|
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 DINNICK & HOWELLS LIMITED
Called Up Share Capital | 2012-02-29 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 86,610 |
Current Assets | 2012-02-29 | £ 91,847 |
Debtors | 2012-02-29 | £ 5,237 |
Fixed Assets | 2012-02-29 | £ 8,402 |
Shareholder Funds | 2012-02-29 | £ 78,721 |
Tangible Fixed Assets | 2012-02-29 | £ 8,402 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as DINNICK & HOWELLS LIMITED 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. |