UKBizDB.co.uk

DOBSON CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dobson Construction Limited. The company was founded 20 years ago and was given the registration number 05081767. The firm's registered office is in ILKLEY. You can find them at Unit 9, Drill Hall Business, Centre, East Parade, Ilkley, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:DOBSON CONSTRUCTION LIMITED
Company Number:05081767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 9, Drill Hall Business, Centre, East Parade, Ilkley, West Yorkshire, LS29 8EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Drill Hall Business, Centre, East Parade, Ilkley, LS29 8EZ

Secretary01 June 2018Active
Unit 9, Drill Hall Business, Centre, East Parade, Ilkley, LS29 8EZ

Director01 August 2007Active
Unit 9, Drill Hall Business, Centre, East Parade, Ilkley, LS29 8EZ

Director01 June 2022Active
Unit 9, Drill Hall Business, Centre, East Parade, Ilkley, LS29 8EZ

Secretary24 March 2004Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary23 March 2004Active
Unit 9, Drill Hall Business, Centre, East Parade, Ilkley, LS29 8EZ

Director24 March 2004Active
Unit 9, Drill Hall Business, Centre, East Parade, Ilkley, LS29 8EZ

Director24 March 2004Active
Unit 9, Drill Hall Business, Centre, East Parade, Ilkley, LS29 8EZ

Director31 January 2014Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director23 March 2004Active

People with Significant Control

Mr Bryan David Atkinson
Notified on:07 July 2023
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:9, East Parade, Ilkley, England, LS29 8EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Richard Allen
Notified on:07 July 2023
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:9, East Parade, Ilkley, England, LS29 8EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
West Riding Holdings Limited
Notified on:07 July 2023
Status:Active
Country of residence:England
Address:9, The Drill Hall, Ilkley, England, LS29 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas John Dobson
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Unit 9, Drill Hall Business, Ilkley, LS29 8EZ
Nature of control:
  • Significant influence or control
David Vincent Dobson
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Unit 9, Drill Hall Business, Ilkley, LS29 8EZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.