D.L. ENTERPRISES LIMITED - WINCHESTER
Company Profile | Company Filings |
Overview
D.L. ENTERPRISES LIMITED is a Private Limited Company from WINCHESTER and has the status: Active.
D.L. ENTERPRISES LIMITED was incorporated 39 years ago on 28/11/1984 and has the registered number: 01867319. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
D.L. ENTERPRISES LIMITED was incorporated 39 years ago on 28/11/1984 and has the registered number: 01867319. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
D.L. ENTERPRISES LIMITED - WINCHESTER
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
LOWER NORSEBURY
WINCHESTER
HAMPSHIRE
SO21 3PR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLIAM VALES PETER HAMILTON LOW | May 1985 | British | Director | 2020-12-12 | CURRENT |
MR KEVIN DUNCAN SPRY GRANT-DALTON | Dec 1952 | British | Director | CURRENT | |
HUGH ANTHONY ARMYTAGE | Aug 1955 | British | Director | CURRENT | |
MR HUGH ANTHONY ARMYTAGE | Secretary | 2014-07-31 | CURRENT | ||
CLYDE SECRETARIES LIMITED | Corporate Secretary | 1995-06-01 UNTIL 2004-08-31 | RESIGNED | ||
MR DAVID HAMILTON LOW | Nov 1944 | British | Director | RESIGNED | |
MR PETER ARTHUR COOPER | British | Secretary | RESIGNED | ||
DAVID JOHN BEARRYMAN | Dec 1958 | Secretary | 2007-04-24 UNTIL 2014-07-31 | RESIGNED | |
HUGH ANTHONY ARMYTAGE | Aug 1955 | British | Secretary | 2005-12-12 UNTIL 2007-04-24 | RESIGNED |
HALCO SECRETARIES LIMITED | Corporate Secretary | 2004-09-01 UNTIL 2005-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Hamilton Low | 2016-04-06 - 2020-12-12 | 11/1944 | Newbury Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Hugh Anthony Armytage | 2016-04-06 | 8/1955 | Winchester Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Kevin Duncan Spry Grant-Dalton | 2016-04-06 | 12/1952 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
D.L. Enterprises Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-06-04 | 30-09-2023 | £321,580 equity |
D.L. Enterprises Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-14 | 30-09-2022 | £322,386 equity |
D.L. Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-28 | 30-09-2021 | £322,506 equity |
D.L. Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-23 | 30-09-2020 | £322,586 equity |
D.l. Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-10 | 30-09-2019 | £322,586 equity |
D.L. Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-29 | 30-09-2018 | £322,586 equity |
D L Enterprises Limited Company Accounts | 2018-06-30 | 30-09-2017 | £322,586 equity |
Accounts filed on 30-09-2016 | 2017-06-28 | 30-09-2016 | £1,884 Cash £322,630 equity |