This company is commonly known as Docs Uk Limited. The company was founded 22 years ago and was given the registration number 04415586. The firm's registered office is in CORSHAM. You can find them at 1 Abacus House, Newlands Road, Corsham, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DOCS UK LIMITED |
---|---|---|
Company Number | : | 04415586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Christchurch Road, Bristol, England, BS8 4EF | Director | 07 December 2020 | Active |
5, Christchurch Road, Bristol, England, BS8 4EF | Director | 07 December 2020 | Active |
1a, Farm Yard, Windsor, United Kingdom, SL4 1QL | Secretary | 12 April 2002 | Active |
37 London Road, Newbury, RG14 1JL | Corporate Secretary | 12 April 2002 | Active |
1, Abacus House, Newlands Road, Corsham, SN13 0BH | Director | 07 December 2020 | Active |
25b Clewer Fields, Windsor, SL4 5BW | Director | 12 April 2002 | Active |
1a, Farm Yard, Windsor, United Kingdom, SL4 1QL | Director | 12 April 2002 | Active |
Apollonia Clinics Limited | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Christchurch Road, Bristol, England, BS8 4EF |
Nature of control | : |
|
Mrs Catherine Boyle Winkler | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 1a Farm Yard, Windsor, England, SL4 1QL |
Nature of control | : |
|
Dr David Charles Winkler | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 1a Farm Yard, Windsor, England, SL4 1QL |
Nature of control | : |
|
Dr David Charles Winkler | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 1a Farm Yard, Windsor, England, SL4 1QL |
Nature of control | : |
|
Mrs Catherine Boyle Winkler | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 1a Farm Yard, Windsor, England, SL4 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Termination secretary company with name termination date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.