Check the

DAI (LEISURE PURSUITS) WEST MIDLANDS LIMITED

Company
DAI (LEISURE PURSUITS) WEST MIDLANDS LIMITED (02600809)

DAI (LEISURE PURSUITS) WEST MIDLANDS

Phone: 01384 265 151
A⁺ rating

KEY FINANCES

Year
2017
Assets
£229.59k ▲ £15.61k (7.30 %)
Cash
£0k ▼ £-25.75k (-100.00 %)
Liabilities
£45.89k ▼ £-126.42k (-73.37 %)
Net Worth
£183.7k ▲ £142.03k (340.79 %)

REGISTRATION INFO

Company name
DAI (LEISURE PURSUITS) WEST MIDLANDS LIMITED
Company number
02600809
VAT
GB278203160
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Apr 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.daileisure.co.uk
Phones
01384 265 151
0490 099 900
01384 265 125
Registered Address
UNIT 1 ENTERPRISE TRADING ESTATE,
PEDMORE ROAD,
BRIERLEY HILL,
WEST MIDLANDS,
DY5 1TX

ECONOMIC ACTIVITIES

47190
Other retail sale in non-specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

26 Jan 2017
Confirmation statement made on 22 January 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Appointment of Mr Andrew Elliott Lane as a director on 29 March 2016

CHARGES

22 October 2013
Status
Outstanding
Delivered
30 October 2013
Persons entitled
Mccarthy Taylor Trustees Limited on Behalf of the Dai Pension Trust Peter Brian Locke on Behalf of the Dai Pension Trust
Description
Berwyn house king edward street barmouth title no CYM94984…

16 January 2009
Status
Outstanding
Delivered
17 January 2009
Persons entitled
Dai Pension Trust Acting by Its Trustees Peter Brian Locke and Mccarthy Taylor Trustees Limited
Description
F/H property k/a berwyn house, king edward street, barmouth…

22 March 1999
Status
Outstanding
Delivered
1 April 1999
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 June 1991
Status
Satisfied on 22 July 1995
Delivered
24 June 1991
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DAI (LEISURE PURSUITS) WEST MIDLANDS LIMITED DIRECTORS

Andrew Elliott Lane

  Acting
Appointed
29 March 2016
Occupation
Computer Consultant
Role
Director
Age
47
Nationality
British
Address
Unit 1, Enterprise Trading Estate, Pedmore Road, Brierley Hill, West Midlands, DY5 1TX
Country Of Residence
England
Name
LANE, Andrew Elliott

Christopher Brian Locke

  Acting PSC
Appointed
03 February 2014
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
Unit 1, Enterprise Trading Estate, Pedmore Road, Brierley Hill, West Midlands, United Kingdom, DY5 1TX
Country Of Residence
England
Name
LOCKE, Christopher Brian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Margaret Dunn

  Resigned
Resigned
21 May 2004
Role
Secretary
Address
38 Brackendale Way, Wollescote, Stourbridge, West Midlands, DY9 7HG
Name
DUNN, Margaret

Susan Lander

  Resigned
Appointed
21 May 2004
Resigned
30 September 2012
Role
Secretary
Address
6 Milestone Drive, Hagley, Stourbridge, West Midlands, DY9 0LP
Name
LANDER, Susan

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
12 April 1991
Resigned
12 April 1991
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Anthony John Franckeiss

  Resigned
Resigned
24 May 2004
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
37 Woodthorpe Drive, Bewdley, Worcestershire, DY12 2RH
Name
FRANCKEISS, Anthony John

John Michael Franckeiss

  Resigned
Resigned
19 May 1999
Occupation
Company Director
Role
Director
Age
91
Nationality
British
Address
20 Mimosa Close, Sutton Hill Great Hay, Telford, Salop, TF7 4DU
Name
FRANCKEISS, John Michael

Peter Brian Locke

  Resigned
Resigned
21 December 2015
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
44 Sandy Acre Way, Stourbridge, West Midlands, DY8 1JD
Country Of Residence
United Kingdom
Name
LOCKE, Peter Brian

INSTANT COMPANIES LIMITED

  Resigned
Appointed
12 April 1991
Resigned
12 April 1993
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.