UKBizDB.co.uk

DODFORD PERFECT LTD

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

This company is commonly known as Dodford Perfect Ltd. The company was founded 10 years ago and was given the registration number 09205893. The firm's registered office is in NEWCASTLE. You can find them at 4 Chester Street, , Newcastle, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:DODFORD PERFECT LTD
Company Number:09205893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:4 Chester Street, Newcastle, United Kingdom, NE2 1AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Beck Walk, Cleethorpes, Cleethorpes, England, DN35 0SW

Director16 March 2022Active
112 Floyer Road, Birmingham, England, B10 9PX

Director01 December 2017Active
24, Shakespeare Avenue, Andover, United Kingdom, SP10 3DR

Director31 January 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
15a Bennett Park, London, England, SE3 9RA

Director13 May 2019Active
4 Chester Street, Newcastle, United Kingdom, NE2 1AT

Director26 August 2020Active
4 Lower Station Road, Dartford, United Kingdom, DA1 3PY

Director12 April 2021Active
39a Collingwood Close, Twickenham, England, TW2 7AE

Director26 April 2018Active
72, Oakdene Avenue, Bellshill, United Kingdom, ML4 1JX

Director03 March 2015Active
96a The Green, Southall, United Kingdom, UB2 4BG

Director10 December 2019Active
31, Pier Parade, London, United Kingdom, E16 2LJ

Director07 October 2015Active
37, Longcross, Pennyland, Milton Keynes, United Kingdom, MK15 8AW

Director28 October 2014Active
22 Slagrove Place, London, United Kingdom, SE13 7HT

Director31 October 2018Active
89 Oaks Drive, Rushden, United Kingdom, NN10 8EY

Director16 February 2021Active
45, Balfour Road, Derby, United Kingdom, DE23 8UP

Director31 May 2016Active
147 Methlick Brae, Glenthorpes, United Kingdom, KY7 7UF

Director02 August 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Winters
Notified on:16 March 2022
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:2 Beck Walk, Cleethorpes, Cleethorpes, England, DN35 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Johnson
Notified on:12 April 2021
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:4 Lower Station Road, Dartford, United Kingdom, DA1 3PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joe Roper
Notified on:16 February 2021
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:89 Oaks Drive, Rushden, United Kingdom, NN10 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Alexandra Grimsey
Notified on:26 August 2020
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:United Kingdom
Address:4 Chester Street, Newcastle, United Kingdom, NE2 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonnis Mursen
Notified on:10 December 2019
Status:Active
Date of birth:January 2001
Nationality:Dutch
Country of residence:United Kingdom
Address:96a The Green, Southall, United Kingdom, UB2 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Donell Frimpong
Notified on:13 May 2019
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:15a Bennett Park, London, England, SE3 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Titus Richardson
Notified on:31 October 2018
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:22 Slagrove Place, London, United Kingdom, SE13 7HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Whyte
Notified on:02 August 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:147 Methlick Brae, Glenthorpes, United Kingdom, KY7 7UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Louise Anne Khader
Notified on:26 April 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:39a Collingwood Close, Twickenham, England, TW2 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Hamza Ahmed
Notified on:01 December 2017
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:112 Floyer Road, Birmingham, England, B10 9PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Coffin
Notified on:31 January 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:24 Shakespeare Avenue, Andover, United Kingdom, SP10 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Matthew Wallace
Notified on:30 June 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:24, Shakespeare Avenue, Andover, United Kingdom, SP10 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.