About

Registered Number: 02639937
Date of Incorporation: 22/08/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: The Old Barn, Barling Farm East Sutton, Maidstone, Kent, ME17 3DX

 

Dismar Ltd was registered on 22 August 1991, it's status is listed as "Active". We do not know the number of employees at Dismar Ltd. The company has 5 directors listed as Lettany, Eric Francois Pierre, Lettany, Roch Francois Pierre, Ayling, Richard Charles John, Herbosch, Marie-claire Francoise, Lettany, Roch Francois Pierre.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LETTANY, Eric Francois Pierre 13 November 2007 - 1
LETTANY, Roch Francois Pierre 01 November 2016 - 1
LETTANY, Roch Francois Pierre 18 September 1991 13 May 2011 1
Secretary Name Appointed Resigned Total Appointments
AYLING, Richard Charles John 01 November 2016 01 September 2020 1
HERBOSCH, Marie-Claire Francoise 18 September 1991 13 May 2011 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
TM02 - Termination of appointment of secretary 02 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 26 January 2017
AP01 - Appointment of director 01 November 2016
AP03 - Appointment of secretary 01 November 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 13 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 22 August 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 23 August 2011
TM02 - Termination of appointment of secretary 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 21 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
RESOLUTIONS - N/A 21 April 2009
123 - Notice of increase in nominal capital 21 April 2009
363a - Annual Return 29 August 2008
353 - Register of members 29 August 2008
AA - Annual Accounts 14 July 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 15 February 2007
363s - Annual Return 20 September 2006
287 - Change in situation or address of Registered Office 07 June 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 07 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2003
AA - Annual Accounts 06 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2002
363s - Annual Return 14 October 2002
363s - Annual Return 10 July 2002
287 - Change in situation or address of Registered Office 10 July 2002
AA - Annual Accounts 25 October 2001
363a - Annual Return 08 January 2001
363a - Annual Return 25 July 2000
363(190) - N/A 25 July 2000
AA - Annual Accounts 27 June 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 03 February 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 February 1999
287 - Change in situation or address of Registered Office 03 February 1999
363s - Annual Return 06 November 1997
AA - Annual Accounts 20 October 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 06 September 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 05 September 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 14 September 1994
363s - Annual Return 20 October 1993
RESOLUTIONS - N/A 23 February 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 25 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1991
MEM/ARTS - N/A 23 October 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
287 - Change in situation or address of Registered Office 18 October 1991
CERTNM - Change of name certificate 17 October 1991
NEWINC - New incorporation documents 22 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.