UKBizDB.co.uk

DOCTRUS CONSULTANCY LIMITED

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

This company is commonly known as Doctrus Consultancy Limited. The company was founded 29 years ago and was given the registration number 02950837. The firm's registered office is in TARLETON. You can find them at Douglas Bank Farm Becconsall Lane,, Hesketh Bank, Tarleton, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DOCTRUS CONSULTANCY LIMITED
Company Number:02950837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1994
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 84220 - Defence activities

Office Address & Contact

Registered Address:Douglas Bank Farm Becconsall Lane,, Hesketh Bank, Tarleton, Lancashire, PR4 6RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Douglas Bank Farm, Hesketh Bank, Tarleton, PR4 6RR

Secretary21 July 1994Active
Douglas Bank Farm, Becconsall Lane,, Hesketh Bank, Tarleton, PR4 6RR

Director01 February 2023Active
Douglas Bank Farm, Becconsall Lane,, Hesketh Bank, Tarleton, PR4 6RR

Director01 February 2023Active
Douglas Bank Farm, Hesketh Bank, Tarleton, PR4 6RR

Director21 July 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary20 July 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director20 July 1994Active

People with Significant Control

Mr Oliver Nightingale-Smith
Notified on:22 August 2023
Status:Active
Date of birth:August 1999
Nationality:British
Address:Douglas Bank Farm, Becconsall Lane,, Tarleton, PR4 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Nightingale-Smith
Notified on:22 August 2023
Status:Active
Date of birth:August 1999
Nationality:British
Address:Douglas Bank Farm, Becconsall Lane,, Tarleton, PR4 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Smith
Notified on:20 July 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Douglas Bank Farm, Becconsall Lane,, Tarleton, PR4 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Adele Nightingale-Smith
Notified on:20 July 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Douglas Bank Farm, Becconsall Lane,, Tarleton, PR4 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Capital

Capital allotment shares.

Download
2023-02-08Capital

Capital allotment shares.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.