Warning: file_put_contents(c/9dafc474daf0bc8a4e5726a16a33cdab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dobson & Poole Limited, BR2 9QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOBSON & POOLE LIMITED

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

This company is commonly known as Dobson & Poole Limited. The company was founded 21 years ago and was given the registration number 04688414. The firm's registered office is in BROMLEY. You can find them at Chatterton Works, 26 Chantry Lane, Bromley, Kent. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DOBSON & POOLE LIMITED
Company Number:04688414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Chatterton Works, 26 Chantry Lane, Bromley, Kent, BR2 9QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chatterton Works, 26 Chantry Lane, Bromley, BR2 9QL

Secretary01 June 2022Active
Sundown, 15 Barfield Road, Bromley, BR1 2HR

Director12 March 2003Active
Chatterton Works, 26 Chantry Lane, Bromley, BR2 9QL

Director03 September 2018Active
286 Repton Road, Orpington, BR6 9JE

Director01 January 2008Active
42, Faringdon Avenue, Bromley, BR2 8BS

Secretary27 March 2008Active
6 Eversleigh Rise, Eversleigh Rise, Whitstable, England, CT5 3RN

Secretary03 April 2009Active
35 Mead Way, Hayes, Bromley, BR2 9EN

Secretary12 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 March 2003Active
Chatterton Works, 26 Chantry Lane, Bromley, BR2 9QL

Director10 March 2020Active
35 Mead Way, Hayes, Bromley, BR2 9EN

Director12 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 March 2003Active

People with Significant Control

Miss Nermin Osman
Notified on:01 June 2022
Status:Active
Date of birth:August 1956
Nationality:English
Country of residence:England
Address:17, Neville Close, Potters Bar, England, EN6 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Deren Huseyin
Notified on:01 January 2020
Status:Active
Date of birth:March 1986
Nationality:British
Address:Chatterton Works, 26 Chantry Lane, Bromley, BR2 9QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Dobson
Notified on:01 March 2017
Status:Active
Date of birth:February 1948
Nationality:British
Address:Chatterton Works, 26 Chantry Lane, Bromley, BR2 9QL
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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Officers

Appoint person secretary company with name date.

Download
2022-06-13Capital

Capital allotment shares.

Download
2022-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-31Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-22Capital

Capital allotment shares.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination secretary company with name termination date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.