About

Registered Number: 10257343
Date of Incorporation: 29/06/2016 (7 years and 10 months ago)
Company Status: Active
Registered Address: 1430 Arlington Business Park, Theale, Reading, RG7 4SA,

 

Dimensions Somerset Sev Ltd was registered on 29 June 2016 and are based in Reading, it's status is listed as "Active". The current directors of this organisation are listed as Fletcher, Jackie, Mclaughlan, Stephen Michael, Tavare, Harry, Green, George Barry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLAN, Stephen Michael 18 January 2017 - 1
TAVARE, Harry 24 March 2017 - 1
GREEN, George Barry 18 January 2017 12 October 2017 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Jackie 11 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 05 December 2019
CH01 - Change of particulars for director 14 October 2019
TM01 - Termination of appointment of director 11 September 2019
CS01 - N/A 03 July 2019
AP01 - Appointment of director 19 December 2018
AA - Annual Accounts 12 December 2018
TM01 - Termination of appointment of director 29 October 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 20 March 2018
CH01 - Change of particulars for director 13 March 2018
TM01 - Termination of appointment of director 19 October 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
RESOLUTIONS - N/A 11 April 2017
CC04 - Statement of companies objects 11 April 2017
MR01 - N/A 10 April 2017
RESOLUTIONS - N/A 21 March 2017
AP01 - Appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
AP01 - Appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AD01 - Change of registered office address 21 September 2016
AA01 - Change of accounting reference date 27 July 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AP03 - Appointment of secretary 13 July 2016
NEWINC - New incorporation documents 29 June 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.