About

Registered Number: 03186695
Date of Incorporation: 16/04/1996 (28 years ago)
Company Status: Active
Registered Address: Unit C1 - C2, Hortonwood 10, Telford, Shropshire, TF1 7ES,

 

Having been setup in 1996, Dinstock Ltd are based in Telford, Shropshire, it's status is listed as "Active". The current directors of this organisation are listed as Paskin, Steven Richard James, Pearson, Robert Stuart, Hayward, Geoffrey Michael John in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASKIN, Steven Richard James 25 March 2013 - 1
HAYWARD, Geoffrey Michael John 16 April 1996 26 February 1998 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Robert Stuart 16 April 1996 14 January 1998 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 17 April 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 02 May 2018
PSC02 - N/A 02 May 2018
AA - Annual Accounts 26 April 2018
CH01 - Change of particulars for director 05 September 2017
CH01 - Change of particulars for director 20 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 26 April 2017
AD01 - Change of registered office address 08 August 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 24 April 2015
SH03 - Return of purchase of own shares 10 October 2014
AR01 - Annual Return 16 April 2014
RP04 - N/A 25 March 2014
RP04 - N/A 25 March 2014
RP04 - N/A 25 March 2014
MR01 - N/A 28 January 2014
AA - Annual Accounts 09 January 2014
AUD - Auditor's letter of resignation 31 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 27 March 2013
AP01 - Appointment of director 26 March 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 21 March 2012
MG01 - Particulars of a mortgage or charge 18 August 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 15 December 2010
SH06 - Notice of cancellation of shares 02 November 2010
SH06 - Notice of cancellation of shares 06 October 2010
SH03 - Return of purchase of own shares 06 October 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 24 November 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 17 April 2009
395 - Particulars of a mortgage or charge 20 March 2009
395 - Particulars of a mortgage or charge 20 January 2009
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 25 February 2005
287 - Change in situation or address of Registered Office 21 January 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 23 April 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 20 December 2002
288c - Notice of change of directors or secretaries or in their particulars 08 December 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 06 February 2002
287 - Change in situation or address of Registered Office 08 November 2001
395 - Particulars of a mortgage or charge 09 June 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 06 April 2001
CERTNM - Change of name certificate 29 March 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 05 January 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 27 April 1999
363s - Annual Return 07 May 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
AA - Annual Accounts 09 February 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
363s - Annual Return 16 April 1997
395 - Particulars of a mortgage or charge 02 August 1996
RESOLUTIONS - N/A 13 June 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 1996
225 - Change of Accounting Reference Date 23 May 1996
395 - Particulars of a mortgage or charge 18 May 1996
RESOLUTIONS - N/A 07 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
287 - Change in situation or address of Registered Office 24 April 1996
NEWINC - New incorporation documents 16 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2014 Outstanding

N/A

Legal assignment 17 August 2011 Outstanding

N/A

Legal assignment 18 March 2009 Outstanding

N/A

Floating charge 16 January 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts 08 June 2001 Outstanding

N/A

Legal mortgage 29 July 1996 Outstanding

N/A

Fixed and floating charge 13 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.