Company NameDimension Interiors Limited
DirectorJohn Anthony Hall
Company StatusActive - Proposal to Strike off
Company Number08006641
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Anthony Hall
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Paul Ronald Beavan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109a High Street
Brentwood
Essex
CM14 4RX
Director NameSamantha Louise Hall
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(7 years, 7 months after company formation)
Appointment Duration4 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Nicholas Colin Dobinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

25 at £1John Anthony Hall
25.00%
Ordinary A
25 at £1Karen Irene Beavan
25.00%
Ordinary B
25 at £1Paul Ronald Beavan
25.00%
Ordinary A
25 at £1Samantha Louise Hall
25.00%
Ordinary B

Financials

Year2014
Net Worth£38,800
Cash£69,777
Current Liabilities£173,401

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 September 2020 (3 years, 6 months ago)
Next Return Due9 October 2021 (overdue)

Filing History

19 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
16 March 2020Termination of appointment of Samantha Louise Hall as a director on 16 March 2020 (1 page)
16 March 2020Appointment of Mr Nicholas Colin Dobinson as a director on 16 March 2020 (2 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 November 2019Director's details changed for Mr John Anthony Hall on 14 November 2019 (2 pages)
15 November 2019Appointment of Samantha Louise Hall as a director on 15 November 2019 (2 pages)
15 November 2019Cessation of Paul Beavan as a person with significant control on 19 October 2019 (1 page)
15 November 2019Notification of John Anthony Hall as a person with significant control on 19 October 2019 (2 pages)
30 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
26 January 2018Termination of appointment of Paul Ronald Beavan as a director on 12 January 2018 (1 page)
11 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
7 August 2014Director's details changed for Mr John Anthony Hall on 4 August 2014 (2 pages)
7 August 2014Director's details changed for Mr John Anthony Hall on 4 August 2014 (2 pages)
7 August 2014Director's details changed for Mr John Anthony Hall on 4 August 2014 (2 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
28 March 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX United Kingdom on 28 March 2013 (1 page)
26 March 2012Incorporation (25 pages)
26 March 2012Incorporation (25 pages)