Dual Trimmings Limited

General information

Name:

Dual Trimmings Ltd

Office Address:

Second Floor Poynt South Upper Parliament Street NG1 6LF Nottingham

Number: 01337768

Incorporation date: 1977-11-08

Dissolution date: 2021-11-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 01337768 47 years ago, Dual Trimmings Limited had been a private limited company until 28th November 2021 - the day it was formally closed. Its last known office address was Second Floor Poynt South, Upper Parliament Street Nottingham.

Our data describing this enterprise's executives shows that the last two directors were: Jacqueline M. and Arun F. who were appointed to their positions on 3rd April 2018 and 2nd March 1999.

Arun F. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Jacqueline M.

Role: Director

Appointed: 03 April 2018

Latest update: 18 April 2023

Arun F.

Role: Director

Appointed: 02 March 1999

Latest update: 18 April 2023

People with significant control

Arun F.
Notified on 26 March 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 15 April 2020
Confirmation statement last made up date 01 April 2019
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 31st March 2018 (AA)
filed on: 27th, December 2018
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
44
Company Age

Closest Companies - by postcode