UKBizDB.co.uk

DOCKFIELD ROAD INDUSTRIAL CENTRE (SHIPLEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Dockfield Road Industrial Centre (shipley) Management Company Limited. The company was founded 35 years ago and was given the registration number 02357656. The firm's registered office is in SHIPLEY. You can find them at Units 2 & 3 Dockfield Road, Industrial Centre, Shipley, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DOCKFIELD ROAD INDUSTRIAL CENTRE (SHIPLEY) MANAGEMENT COMPANY LIMITED
Company Number:02357656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Units 2 & 3 Dockfield Road, Industrial Centre, Shipley, West Yorkshire, BD17 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Weirside Court, Dockfield Road, Shipley, England, BD17 7AD

Director05 October 2022Active
11, Thornesgate Mews, Wakefield, England, WF2 8FJ

Director01 April 2023Active
15 Walker Wood, Baildon, Shipley, BD17 5BE

Secretary18 February 1993Active
2 Montserrat Road, Bradford, BD4 0QB

Secretary-Active
Tanton Bridge, Tanton Stokesley, Middlesbrough, TS9 5JT

Director-Active
Chancery House, 30 St Johns Road, Woking, England, GU21 7SA

Director21 January 2022Active
Unit 1, Weirside Court, Dockfield Road, Shipley, England, BD17 7AD

Director22 November 2021Active
12 Moorland Avenue, Baildon, Shipley, BD17 6RW

Director-Active
Willow House All Alone Road, Idle, Bradford, BD10 8TR

Director18 February 1993Active
15 Walker Wood, Baildon, Shipley, BD17 5BE

Director18 February 1993Active
45 Highmeadows Greetland, Halifax, HX4 8QF

Director-Active
2 Montserrat Road, Bradford, BD4 0QB

Director-Active
19 Roundwood Avenue, Baildon, Shipley, BD17 7LB

Director-Active

People with Significant Control

O & C Property Investments Ltd
Notified on:29 September 2023
Status:Active
Country of residence:England
Address:Chancery House, 30 St. Johns Road, Woking, England, GU21 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Paul Knott
Notified on:09 December 2021
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Unit 1, Weirside Court, Shipley, England, BD17 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Donna Knott
Notified on:09 December 2021
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Unit 1, Weirside Court, Shipley, England, BD17 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
L&P Platemakers Self-Administered Pension Scheme
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Weirside Court, Dockfield Road, Shipley, England, BD17 7AD
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Address

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

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination secretary company with name termination date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.