Check the

DIMMACK BROTHERS LIMITED

Company
DIMMACK BROTHERS LIMITED (05488196)

DIMMACK BROTHERS

Phone: 01757 633 777
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1338.56k ▲ £138.75k (11.56 %)
Cash
£271.66k ▲ £203.53k (298.76 %)
Liabilities
£633.16k ▼ £-120.97k (-16.04 %)
Net Worth
£705.4k ▲ £259.72k (58.28 %)

REGISTRATION INFO

Company name
DIMMACK BROTHERS LIMITED
Company number
05488196
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jun 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
dimmackbrothers.co.uk
Phones
01757 633 777
07702 314 069
Registered Address
THE OLD FOLD YARD,
EAST END FARM,
ASSELBY,
ENGLAND,
DN14 7HB

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings
43999
Other specialised construction activities n.e.c.

LAST EVENTS

23 Feb 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1,020
07 Jul 2016
Registered office address changed from The Old Fold Yard East End Farm Asselby Goole East Yorkshire DN14 7HB to Danum House 6a South Parade Doncaster South Yorkshire DN1 2DY on 7 July 2016

CHARGES

24 February 2016
Status
Outstanding
Delivered
27 February 2016
Persons entitled
Benjamin Peter Dimmack
Description
Land on the south side of main road gilberdyke title no…

24 February 2016
Status
Outstanding
Delivered
27 February 2016
Persons entitled
Benjamin Peter Dimmack
Description
Land on the south side of main road gilberdyke title no…

1 April 2014
Status
Outstanding
Delivered
10 April 2014
Persons entitled
Judith Wrigglesworth Allen Eric Wrigglesworth
Description
Parkers yard gladstone street york t/no NYK111560…

1 April 2014
Status
Outstanding
Delivered
2 April 2014
Persons entitled
Jean Aiton Nugent Christopher James Dennison Nugent
Description
Parkers yard gladstone street york t/no nyk 111560.

19 July 2012
Status
Outstanding
Delivered
28 July 2012
Persons entitled
Christopher James Dennison Nugent and Jean Aiton Nugent
Description
F/H land on the east side of holly bank grove holgate road…

See Also


Last update 2018

DIMMACK BROTHERS LIMITED DIRECTORS

Benjamin Peter Dimmack

  Acting
Appointed
22 June 2005
Role
Secretary
Nationality
British
Address
Danum House, 6a South Parade, Doncaster, South Yorkshire, England, DN1 2DY
Name
DIMMACK, Benjamin Peter

Benjamin Peter Dimmack

  Acting
Appointed
22 June 2005
Occupation
Builder
Role
Director
Age
46
Nationality
British
Address
Danum House, 6a South Parade, Doncaster, South Yorkshire, England, DN1 2DY
Country Of Residence
England
Name
DIMMACK, Benjamin Peter

Matthew Paul Dimmack

  Acting
Appointed
22 June 2005
Occupation
Builder
Role
Director
Age
49
Nationality
British
Address
Danum House, 6a South Parade, Doncaster, South Yorkshire, England, DN1 2DY
Country Of Residence
England
Name
DIMMACK, Matthew Paul

REVIEWS


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