This company is commonly known as Doco International Limited. The company was founded 28 years ago and was given the registration number 03186337. The firm's registered office is in YORK. You can find them at Unit B3 Elvington Industrial Estate, York Road, Elvington, York, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | DOCO INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03186337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B3 Elvington Industrial Estate, York Road, Elvington, York, YO41 4AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B3, Elvington Industrial Estate, York Road, Elvington, York, YO41 4AR | Director | 01 May 2015 | Active |
Unit B3, Elvington Industrial Estate, York Road, Elvington, York, England, YO41 4AR | Secretary | 15 November 2013 | Active |
Unit B3, Elvington Industrial Estate, York Road, Elvington, York, England, YO41 4AR | Secretary | 11 November 2013 | Active |
Keisley, Parkfield Road, Knutsford, WA16 8NP | Secretary | 16 April 1996 | Active |
Unit 1, Northolt Trading Estate, Belvue Road, Northolt, United Kingdom, UB5 5QS | Secretary | 22 November 2011 | Active |
Saint Georges House, 215-219 Chester Road, Manchester, M15 4JE | Corporate Secretary | 05 February 2001 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 16 April 1996 | Active |
Pascal Visschersstraat 31, 6174 Rb Sweikhuizen, Sweikhuizen, Netherlands, 6174 RB | Director | 09 May 1996 | Active |
Unit B3, Elvington Industrial Estate, York Road, Elvington, York, England, YO41 4AR | Director | 01 April 2013 | Active |
Unit B3, Elvington Industrial Estate, York Road, Elvington, York, YO41 4AR | Director | 01 March 2022 | Active |
Unit B3, Elvington Industrial Estate, York Road, Elvington, York, YO41 4AR | Director | 01 March 2021 | Active |
1 Dorly Close, Shepperton, TW17 8RT | Director | 01 April 2002 | Active |
Keisley, Parkfield Road, Knutsford, WA16 8NP | Director | 16 April 1996 | Active |
Keisley, Parkfield Road, Knutsford, WA16 8NP | Director | 16 April 1996 | Active |
Unit 1, Northolt Trading Estate, Belvue Road, Northolt, United Kingdom, UB5 5QS | Director | 21 November 2011 | Active |
Unit B3, Elvington Industrial Estate, York Road, Elvington, York, England, YO41 4AR | Director | 15 November 2013 | Active |
Unit B3, Elvington Industrial Estate, York Road, Elvington, York, YO41 4AR | Director | 09 December 2014 | Active |
115 Wills Crescent, Hounslow, TW3 2JE | Director | 13 August 2007 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 16 April 1996 | Active |
Unit B3, Elvington Industrial Estate, York Road, Elvington, York, England, YO41 4AR | Director | 31 October 2011 | Active |
3, Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX | Director | 30 November 2009 | Active |
Hekerbeck 55, Geleen, Netherlands, | Director | 10 May 2006 | Active |
Unit B3, Elvington Industrial Estate, York Road, Elvington, York, YO41 4AR | Director | 01 January 2023 | Active |
Frank Sommer | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | 21-27, Hans Bockler Str, Kircheim Unter Teck, Germany, 73230 |
Nature of control | : |
|
Melanie Sommer | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | 21-27, Hans Bockler Str, Kircheim Unter Teck, Germany, 73230 |
Nature of control | : |
|
Sommer Antriebs- Und Funktechnik Gmbh | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Hans-Boeckler-Strasse 27, Hans-Boeckler-Strasse 27, Kirchheim Unter Teck, Germany, 73230 |
Nature of control | : |
|
Doco Holding Bv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 96, Nusterweg, Sittard, Netherlands, |
Nature of control | : |
|
Mr Gerd Schaaf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | German |
Address | : | Unit B3, Elvington Industrial Estate, York Road, York, YO41 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Accounts | Accounts with accounts type small. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-26 | Accounts | Legacy. | Download |
2021-11-02 | Other | Legacy. | Download |
2021-11-02 | Other | Legacy. | Download |
2021-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.