About

Registered Number: 02962130
Date of Incorporation: 25/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Longbridge Hayes Industrial Est., Chemical Lane, Stoke On Trent, Staffordshire, ST6 4PB

 

Based in Staffordshire, Dollar Industries Ltd was setup in 1994, it's status at Companies House is "Active". The current directors of Dollar Industries Ltd are listed as Barker, Georgina, Barker, Guy Meyrick, Barker, Stewart Philip in the Companies House registry. We don't currently know the number of employees at Dollar Industries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Georgina 07 October 1994 - 1
BARKER, Guy Meyrick 24 April 2004 - 1
BARKER, Stewart Philip 07 October 1994 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 29 August 2017
PSC01 - N/A 16 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 10 May 2005
395 - Particulars of a mortgage or charge 16 December 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 17 August 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 25 October 2000
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 16 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 01 December 1997
395 - Particulars of a mortgage or charge 14 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1997
RESOLUTIONS - N/A 16 May 1997
RESOLUTIONS - N/A 16 May 1997
123 - Notice of increase in nominal capital 16 May 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 06 November 1996
363s - Annual Return 12 July 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 13 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 16 November 1994
288 - N/A 14 October 1994
CERTNM - Change of name certificate 13 October 1994
288 - N/A 12 October 1994
287 - Change in situation or address of Registered Office 12 October 1994
NEWINC - New incorporation documents 25 August 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 December 2004 Outstanding

N/A

Deed of charge by way of assignment 08 October 1997 Outstanding

N/A

Single debenture 15 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.