Founded in 1990, Dimanco Ltd has its registered office in Henlow, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Archer, David Ian, Archer, Ian, Watson, Jonothan Peter Gordon, Watson, Susan Carol, Prince, Thelma May are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARCHER, David Ian | 07 February 2020 | - | 1 |
ARCHER, Ian | N/A | - | 1 |
PRINCE, Thelma May | 21 May 1992 | 09 August 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Jonothan Peter Gordon | N/A | 24 November 1998 | 1 |
WATSON, Susan Carol | 24 November 1998 | 31 May 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
MA - Memorandum and Articles | 22 May 2020 | |
RESOLUTIONS - N/A | 20 April 2020 | |
SH01 - Return of Allotment of shares | 10 April 2020 | |
AA - Annual Accounts | 08 April 2020 | |
AP01 - Appointment of director | 19 February 2020 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 05 April 2019 | |
SH01 - Return of Allotment of shares | 16 November 2018 | |
RESOLUTIONS - N/A | 05 November 2018 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 03 May 2018 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 11 May 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 04 March 2015 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 16 May 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
AA - Annual Accounts | 27 April 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 14 May 2007 | |
363a - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 15 February 2006 | |
395 - Particulars of a mortgage or charge | 14 September 2005 | |
395 - Particulars of a mortgage or charge | 10 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2005 | |
363a - Annual Return | 28 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 25 August 2004 | |
AA - Annual Accounts | 06 March 2004 | |
363s - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 01 March 2003 | |
363s - Annual Return | 27 July 2002 | |
AA - Annual Accounts | 22 February 2002 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 16 June 2001 | |
363s - Annual Return | 01 August 2000 | |
288a - Notice of appointment of directors or secretaries | 01 August 2000 | |
288b - Notice of resignation of directors or secretaries | 01 August 2000 | |
AA - Annual Accounts | 10 May 2000 | |
363s - Annual Return | 21 July 1999 | |
AA - Annual Accounts | 31 March 1999 | |
288b - Notice of resignation of directors or secretaries | 14 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 1998 | |
288a - Notice of appointment of directors or secretaries | 14 December 1998 | |
363s - Annual Return | 02 July 1998 | |
AA - Annual Accounts | 18 February 1998 | |
363s - Annual Return | 15 July 1997 | |
AA - Annual Accounts | 11 March 1997 | |
288 - N/A | 20 August 1996 | |
363s - Annual Return | 14 July 1996 | |
AA - Annual Accounts | 23 April 1996 | |
363s - Annual Return | 28 July 1995 | |
AA - Annual Accounts | 24 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 11 August 1994 | |
395 - Particulars of a mortgage or charge | 20 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 1994 | |
395 - Particulars of a mortgage or charge | 13 July 1994 | |
AA - Annual Accounts | 19 April 1994 | |
395 - Particulars of a mortgage or charge | 16 February 1994 | |
363s - Annual Return | 13 August 1993 | |
AA - Annual Accounts | 23 February 1993 | |
363s - Annual Return | 13 August 1992 | |
AA - Annual Accounts | 03 June 1992 | |
288 - N/A | 03 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 1992 | |
363b - Annual Return | 13 December 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 November 1991 | |
287 - Change in situation or address of Registered Office | 14 March 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 March 1991 | |
288 - N/A | 26 February 1991 | |
288 - N/A | 22 August 1990 | |
NEWINC - New incorporation documents | 13 August 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 September 2005 | Outstanding |
N/A |
Legal charge | 01 August 2005 | Outstanding |
N/A |
Legal mortgage | 15 July 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 08 July 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 February 1994 | Fully Satisfied |
N/A |