CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DUAL TRIMMINGS LIMITED
Company
DUAL TRIMMINGS
Phone:
01159 008 611
B⁺
rating
KEY FINANCES
Year
2017
Assets
£119.84k
▼ £-14.21k (-10.60 %)
Cash
£5.16k
▲ £0.72k (16.07 %)
Liabilities
£128.7k
▲ £5.94k (4.84 %)
Net Worth
£-8.86k
▼ £-20.15k (-178.52 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Nottingham
Company name
DUAL TRIMMINGS LIMITED
Company number
01337768
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Nov 1977
Age - 48 years
Home Country
United Kingdom
CONTACTS
Website
www.dualtrimmings.co.uk
Phones
01159 008 611
01159 008 615
Registered Address
BISHOP HOUSE ABBEYFIELD COURT,
ABBEYFIELD ROAD, LENTON,
NOTTINGHAM,
ENGLAND,
NG7 2SZ
ECONOMIC ACTIVITIES
46410
Wholesale of textiles
LAST EVENTS
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 80
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
CHARGES
2 February 2000
Status
Satisfied on 19 September 2013
Delivered
5 February 2000
Persons entitled
Hsbc Invoice Finance (UK) Limited
Description
All debts purchased or purported to be purchased by the…
21 January 2000
Status
Satisfied on 19 September 2013
Delivered
22 January 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
3 October 1994
Status
Satisfied on 5 August 2000
Delivered
10 October 1994
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
DUA & CO LIMITED
DUAL METALLISING LIMITED
DUAL2 LTD
DUALDEC LIMITED
DUALTEC SERVICES LIMITED
DUALWAYS LIMITED
Last update 2018
DUAL TRIMMINGS LIMITED DIRECTORS
Arun Fakey
Acting
Appointed
02 March 1999
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Bishop House, Abbeyfield Court, Abbeyfield Road, Lenton, Nottingham, England, NG7 2SZ
Country Of Residence
Great Britain
Name
FAKEY, Arun
Oliver Michael Allen
Resigned
Resigned
05 January 2004
Role
Secretary
Address
28 Tranby Gardens, Wollaton, Nottingham, Nottinghamshire, NG8 2AB
Name
ALLEN, Oliver Michael
Robert Paul Jackson
Resigned
Appointed
23 September 2008
Resigned
26 February 2015
Role
Secretary
Address
Mancor House, Bolsover Street, Hucknall, Nottingham, NG15 7TZ
Name
JACKSON, Robert Paul
Abdul Najib
Resigned
Appointed
05 January 2004
Resigned
04 January 2008
Role
Secretary
Address
238 Bathley Street, Meadows, Nottingham, Nottinghamshire, NG2 2ER
Name
NAJIB, Abdul
Anthony Simon Perry
Resigned
Appointed
04 January 2008
Resigned
10 September 2008
Role
Secretary
Address
30 Rothbury Grove, Bingham, Nottingham, NG13 8TG
Name
PERRY, Anthony Simon
Maureen Julie Allen
Resigned
Resigned
15 March 1999
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
28 Tranby Gardens, Wollaton, Nottingham, Nottinghamshire, NG8 2AB
Name
ALLEN, Maureen Julie
Oliver Michael Allen
Resigned
Resigned
05 January 2004
Occupation
Company Director
Role
Director
Age
87
Nationality
Irish
Address
28 Tranby Gardens, Wollaton, Nottingham, Nottinghamshire, NG8 2AB
Name
ALLEN, Oliver Michael
Anita Lesley Dudley
Resigned
Resigned
24 April 1998
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
58 Montpelier Road, Dunkirk, Nottingham, Nottinghamshire, NG7 2JX
Name
DUDLEY, Anita Lesley
Vinay Kumar Fakey
Resigned
Appointed
02 March 1999
Resigned
30 June 2010
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
60 Firs Road, Edwalton, Nottingham, Nottinghamshire, NG12 4BX
Country Of Residence
United Kingdom
Name
FAKEY, Vinay Kumar
REVIEWS
Check The Company
Very good according to the company’s financial health.