Dinmore Manor Locomotive Limited MINEHEAD


Founded in 1995, Dinmore Manor Locomotive, classified under reg no. 03041778 is an active company. Currently registered at 22 South Park TA24 8AL, Minehead the company has been in the business for 29 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

Currently there are 10 directors in the the firm, namely Mark H., Samuel P. and Raymond O. and others. In addition 2 active secretaries, David F. and Ivan G. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dinmore Manor Locomotive Limited Address / Contact

Office Address 22 South Park
Town Minehead
Post code TA24 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03041778
Date of Incorporation Tue, 4th Apr 1995
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 28th February
Company age 29 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Mark H.

Position: Director

Appointed: 31 January 2020

Samuel P.

Position: Director

Appointed: 02 September 2017

Raymond O.

Position: Director

Appointed: 30 May 2015

David F.

Position: Director

Appointed: 17 October 2010

David F.

Position: Secretary

Appointed: 19 June 2010

Ian S.

Position: Director

Appointed: 16 November 2008

Ivan G.

Position: Secretary

Appointed: 30 April 2008

Kenneth S.

Position: Director

Appointed: 26 March 2007

Michael S.

Position: Director

Appointed: 26 February 2007

Martin G.

Position: Director

Appointed: 29 June 2002

Mark Y.

Position: Director

Appointed: 19 May 1997

Norman Y.

Position: Director

Appointed: 04 April 1995

Brian V.

Position: Director

Appointed: 12 July 2012

Resigned: 16 November 2014

Alan M.

Position: Director

Appointed: 17 November 2002

Resigned: 24 May 2008

John P.

Position: Director

Appointed: 09 March 1998

Resigned: 18 August 2003

Oscar B.

Position: Director

Appointed: 01 March 1998

Resigned: 14 October 2017

John S.

Position: Secretary

Appointed: 01 March 1998

Resigned: 30 April 2008

Nicholas M.

Position: Director

Appointed: 01 March 1998

Resigned: 29 April 2002

John S.

Position: Director

Appointed: 01 March 1998

Resigned: 30 April 2008

Michael B.

Position: Director

Appointed: 30 November 1997

Resigned: 13 June 2005

Mark Y.

Position: Secretary

Appointed: 19 May 1997

Resigned: 28 February 1998

Robin G.

Position: Director

Appointed: 04 April 1995

Resigned: 01 September 2013

Cedric D.

Position: Director

Appointed: 04 April 1995

Resigned: 13 October 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 1995

Resigned: 04 April 1995

Edwin P.

Position: Secretary

Appointed: 04 April 1995

Resigned: 19 May 1997

Andrew B.

Position: Director

Appointed: 04 April 1995

Resigned: 29 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Current Assets148 48275 872
Other
Creditors31 89231 457
Fixed Assets827 160957 642
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9731 034

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/02/28
filed on: 22nd, November 2023
Free Download (4 pages)

Company search

Advertisements