Dick Lovett (swindon) Limited SWINDON


Dick Lovett (swindon) started in year 1976 as Private Limited Company with registration number 01292488. The Dick Lovett (swindon) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Swindon at The Copse Frankland Road. Postal code: SN5 8YW.

Currently there are 3 directors in the the company, namely Lynn C., Julian W. and Peter L.. In addition one secretary - Julian W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John M. who worked with the the company until 31 March 2018.

Dick Lovett (swindon) Limited Address / Contact

Office Address The Copse Frankland Road
Office Address2 Blagrove
Town Swindon
Post code SN5 8YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01292488
Date of Incorporation Wed, 29th Dec 1976
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Lynn C.

Position: Director

Resigned:

Julian W.

Position: Secretary

Appointed: 01 April 2018

Julian W.

Position: Director

Appointed: 01 April 2018

Peter L.

Position: Director

Appointed: 23 August 1992

John M.

Position: Director

Appointed: 19 June 2000

Resigned: 31 March 2018

John M.

Position: Secretary

Appointed: 19 June 2000

Resigned: 31 March 2018

Paul F.

Position: Director

Appointed: 23 August 1992

Resigned: 30 August 1996

Anthony E.

Position: Director

Appointed: 23 August 1992

Resigned: 31 October 1992

Ronald F.

Position: Director

Appointed: 23 August 1992

Resigned: 31 December 1992

Derek M.

Position: Director

Appointed: 23 August 1992

Resigned: 30 June 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Peter L. This PSC and has 75,01-100% shares.

Peter L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth250 000250 000     
Balance Sheet
Debtors  250 000250 000250 000250 000250 000
Other Debtors  250 000250 000250 000250 000250 000
Net Assets Liabilities Including Pension Asset Liability250 000250 000     
Reserves/Capital
Shareholder Funds250 000250 000     
Other
Net Current Assets Liabilities  250 000250 000250 000250 000250 000
Called Up Share Capital Not Paid Not Expressed As Current Asset250 000250 000     
Number Shares Allotted 250 000     
Par Value Share 1     
Share Capital Allotted Called Up Paid250 000250 000     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, May 2023
Free Download (9 pages)

Company search

Advertisements