CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DIMENSIONS DISPLAYS LIMITED
Company
DIMENSIONS DISPLAYS
Phone:
02070 951 058
A⁺
rating
KEY FINANCES
Year
2016
Assets
£65.23k
▼ £-17.89k (-21.52 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£58.73k
▼ £-18.2k (-23.66 %)
Net Worth
£6.5k
▲ £0.31k (5.03 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Lambeth
Company name
DIMENSIONS DISPLAYS LIMITED
Company number
03893472
VAT
GB761456522
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Dec 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
www.dimensions-displays.com
Phones
02070 951 058
Registered Address
UNIT 13, STONE TRADING ESTATE,,
MILKWOOD ROAD,
LONDON,
SE24 0JU
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View
LAST EVENTS
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 October 2015
21 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100
See Also
DIMENSIONS CONSULTANCY LIMITED
DIMENSIONS CURRICULUM LTD.
DIMENSIONS HAIR DESIGN LIMITED
DIMEX SHIPPING LTD
DIMMACK BROTHERS LIMITED
DINC LIMITED
Last update 2018
DIMENSIONS DISPLAYS LIMITED DIRECTORS
Robert Ewing
Acting
PSC
Appointed
01 April 2002
Occupation
Owner/ Managing Director
Role
Director
Age
56
Nationality
British
Address
11 Venetian Road, London, SE5 9RR
Country Of Residence
England
Name
EWING, Robert
Notified On
13 December 2016
Nature Of Control
Ownership of shares – 75% or more
Michael Dowd
Resigned
Appointed
10 November 2005
Resigned
31 August 2011
Role
Secretary
Address
House 1,, 117 Parkway, London, London, NW1 7PS
Name
DOWD, Michael
Marie Francesca Roberts
Resigned
Appointed
27 July 2000
Resigned
17 December 2004
Role
Secretary
Address
100 Cranbrook Road, London, W4 2LJ
Name
ROBERTS, Marie Francesca
James Anthony Stewart
Resigned
Appointed
17 December 1999
Resigned
28 July 2000
Role
Secretary
Address
Geni, Baldwin Road, Minster On Sea, Sheerness, Kent, ME12 2SJ
Name
STEWART, James Anthony
Sally Wakelin
Resigned
Appointed
17 December 2004
Resigned
10 November 2005
Role
Secretary
Address
Top Floor, 68 Axminster Road, London, N7 6BS
Name
WAKELIN, Sally
BRIGHTON SECRETARY LIMITED
Resigned
Appointed
13 December 1999
Resigned
13 December 1999
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED
Julie Benge
Resigned
Appointed
17 December 1999
Resigned
28 July 2000
Occupation
Designer
Role
Director
Age
55
Nationality
British
Address
Geni, Baldwin Road, Minster On Sea, Sheerness, Kent, ME12 2SJ
Name
BENGE, Julie
Michael Dowd
Resigned
Appointed
27 July 2000
Resigned
31 August 2011
Occupation
Architect
Role
Director
Age
83
Nationality
British
Address
House 1,, 117 Parkway, London, London, NW1 7PS
Country Of Residence
England
Name
DOWD, Michael
James Anthony Stewart
Resigned
Appointed
17 December 1999
Resigned
28 July 2000
Occupation
Management
Role
Director
Age
54
Nationality
British
Address
Geni, Baldwin Road, Minster On Sea, Sheerness, Kent, ME12 2SJ
Name
STEWART, James Anthony
BRIGHTON DIRECTOR LIMITED
Resigned
Appointed
13 December 1999
Resigned
13 December 1999
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.