Dilwyn Lear Limited (number 06429003) is a private limited company founded on 2007-11-16 in England. This business is situated at 7 Queen Street, Long Eaton, Nottingham NG10 1BJ. Changed on 2008-02-29, the previous name this business utilized was Lear Joinery Limited. Dilwyn Lear Limited is operating under SIC code: 43320 which stands for "joinery installation".

Company details

Name Dilwyn Lear Limited
Number 06429003
Date of Incorporation: Friday 16th November 2007
End of financial year: 31 December
Address: 7 Queen Street, Long Eaton, Nottingham, NG10 1BJ
SIC code: 43320 - Joinery installation

Moving to the 1 managing director that can be found in the aforementioned firm, we can name: John R. (appointed on 15 February 2022). The Companies House indexes 2 persons of significant control, namely: John Ryan Maintenance Limited is located at Queen Street, Long Eaton, NG10 1BJ Nottingham. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Dilwyn L. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-11-30 2012-11-30 2013-11-30 2014-11-30 2015-11-30 2016-11-30 2017-11-30 2018-11-30 2019-11-30 2020-11-30
Current Assets 313,346 338,059 205,089 168,170 246,783 231,525 283,802 212,643 207,432 308,850
Number Shares Allotted - 10 10 10 10 10 - - - -
Shareholder Funds 100,507 66,845 24,491 3,737 58,085 61,030 - - - -
Tangible Fixed Assets 41,374 51,346 44,173 48,149 64,733 66,139 - - - -
Total Assets Less Current Liabilities 144,768 105,001 56,542 34,486 107,520 106,261 97,248 46,654 77,558 129,567

People with significant control

John Ryan Maintenance Limited
15 February 2022
Address 7 Queen Street, Long Eaton, Nottingham, NG10 1BJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Engand & Wales
Registration number 08767936
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Dilwyn L.
6 April 2016 - 15 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) New registered office address Unit 2a Adelaide Street Newport NP20 5NF. Change occurred on March 8, 2024. Company's previous address: 7 Queen Street Long Eaton Nottingham NG10 1BJ England.
filed on: 8th, March 2024 | address
Free Download (1 page)