About

Registered Number: 02530085
Date of Incorporation: 13/08/1990 (34 years and 8 months ago)
Company Status: Active
Registered Address: Unit 24, Henlow Industrial Estate, Henlow, Bedfordshire, SG16 6DS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.