Warning: file_put_contents(c/f7e27f4b54ff91b91bc053535bc43678.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/397abcca97ec39fe24c73313f86e0e55.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dockdale (holdings) Limited, B9 4LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOCKDALE (HOLDINGS) LIMITED

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

This company is commonly known as Dockdale (holdings) Limited. The company was founded 24 years ago and was given the registration number 03872457. The firm's registered office is in WEST MIDLANDS. You can find them at 30 Lower Dartmouth Street, Birmingham, West Midlands, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DOCKDALE (HOLDINGS) LIMITED
Company Number:03872457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:30 Lower Dartmouth Street, Birmingham, West Midlands, B9 4LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Lapal Lane North, Halesowen, B62 0BE

Secretary15 May 2003Active
Nuthurst Manor, Park Farm, Bushwood Lane Lapworth, Solihull, United Kingdom, B94 5BF

Director05 November 1999Active
8 Lapal Lane North, Halesowen, B62 0BE

Director05 November 1999Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary05 November 1999Active
Hillcrest, Springbrook Lane, Earlswood, Solihull, B94 5SF

Secretary05 November 1999Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director05 November 1999Active

People with Significant Control

Mr Barry Ronald Steele
Notified on:03 November 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:United Kingdom
Address:Nuthurst Manor Park Farm, Bushwood Lane, Solihull, United Kingdom, B94 5BF
Nature of control:
  • Right to appoint and remove directors
Mr Gary Burgess Steele
Notified on:03 November 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:8 Lapal Lane North, Halesowen, England, B62 OBE
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Gazette

Gazette filings brought up to date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Gazette

Gazette filings brought up to date.

Download
2019-01-29Gazette

Gazette notice compulsory.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.