About

Registered Number: 02891616
Date of Incorporation: 26/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 53 Gatehampton Road, Goring On Thames, Reading, RG8 0EN

 

Having been setup in 1994, Dyers Quality Joinery Ltd are based in Reading, it's status at Companies House is "Active". Dyer, Michael Peter, Curran, Marie Marie, Duffus, Graeme David, Duffus, Sandra Julie, Dyer, Jacqueline are the current directors of the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Michael Peter 01 September 1997 - 1
CURRAN, Marie Marie 01 April 1994 31 January 2002 1
DUFFUS, Graeme David 25 February 1994 01 September 1997 1
DUFFUS, Sandra Julie 26 January 1994 01 September 1997 1
DYER, Jacqueline 01 September 1997 12 March 1999 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 21 January 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 January 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 07 March 2002
363s - Annual Return 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 04 April 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
363s - Annual Return 20 January 2000
395 - Particulars of a mortgage or charge 14 May 1999
AA - Annual Accounts 01 April 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 22 June 1998
395 - Particulars of a mortgage or charge 22 May 1998
RESOLUTIONS - N/A 27 April 1998
RESOLUTIONS - N/A 27 April 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 16 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
363s - Annual Return 26 January 1997
395 - Particulars of a mortgage or charge 13 March 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 14 March 1995
363s - Annual Return 23 February 1995
288 - N/A 11 August 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1994
288 - N/A 15 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
NEWINC - New incorporation documents 26 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 1999 Outstanding

N/A

Letter of agreement 07 May 1998 Outstanding

N/A

Debenture 06 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.