UKBizDB.co.uk

DOCHERTY CHIMNEY GROUP LIMITED

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

This company is commonly known as Docherty Chimney Group Limited. The company was founded 24 years ago and was given the registration number 03934327. The firm's registered office is in OLDBURY. You can find them at Unit 2 Demuth Way, Junction 2 Industrial Estate, Oldbury, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DOCHERTY CHIMNEY GROUP LIMITED
Company Number:03934327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 February 2000
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 2 Demuth Way, Junction 2 Industrial Estate, Oldbury, England, B69 4LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Demuth Way, Junction 2 Industrial Estate, Oldbury, England, B69 4LT

Director13 September 2017Active
Sunrise 63 Lymington Bottom, Four Marks, Alton, GU34 5AH

Secretary29 March 2000Active
Flue House, 55 Woodburn Road, Smethwick, England, B66 2PU

Secretary02 March 2012Active
Claremont Cottage 12 Highlands Road, Seer Green, Beaconsfield, HP9 2XN

Secretary10 March 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary25 February 2000Active
39 Woodside Avenue, Beaconsfield, HP9 1JH

Secretary10 March 2000Active
Sunrise 63 Lymington Bottom, Four Marks, Alton, GU34 5AH

Director29 March 2000Active
Beechings Water Street, Hampstead Norreys, Newbury, RG18 0SB

Director27 March 2002Active
39 Sidlaw Close, Halesowen, B63 1JS

Director29 March 2000Active
Units 15-16, Colthrop Business Park, Colthrop Lane, Thatcham, United Kingdom, RG19 4NB

Director31 December 2009Active
7 Ventnor Terrace, St Ives, TR26 1DY

Director29 March 2000Active
Flue House, 55 Woodburn Road, Smethwick, England, B66 2PU

Director02 March 2012Active
Units 15-16, Colthrop Business Park, Colthrop Lane, Thatcham, England, RG19 4NB

Director02 March 2012Active
Brackendale Byslips Road, Studham, Dunstable, LU6 2ND

Director17 April 2000Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director25 February 2000Active
Flat 1 Bath Mews, 29 Greenfields Avenue, Stourbridge, DY8 1SX

Director29 March 2000Active
Units 15-16, Colthrop Business Park, Colthrop Lane, Thatcham, England, RG19 4NB

Director01 December 2010Active

People with Significant Control

H. Docherty Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Flue House 55, Woodburn Road, Smethwick, England, B66 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-04-25Accounts

Accounts with accounts type dormant.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Address

Change registered office address company with date old address new address.

Download
2018-05-01Accounts

Accounts with accounts type dormant.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Officers

Change person director company with change date.

Download
2017-10-30Officers

Termination director company with name termination date.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-10-30Officers

Termination secretary company with name termination date.

Download
2017-04-10Accounts

Accounts with accounts type dormant.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Change person director company with change date.

Download
2017-03-03Officers

Change person secretary company with change date.

Download
2017-03-03Address

Change registered office address company with date old address new address.

Download
2016-03-31Accounts

Accounts with accounts type dormant.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type dormant.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Officers

Termination director company with name termination date.

Download
2015-03-05Officers

Termination director company with name termination date.

Download
2015-03-05Officers

Termination director company with name termination date.

Download
2015-03-05Officers

Termination director company with name termination date.

Download
2014-07-07Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.