UKBizDB.co.uk

DOGGONE VACATION LIMITED

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

This company is commonly known as Doggone Vacation Limited. The company was founded 21 years ago and was given the registration number 04763533. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 01621 - Farm animal boarding and care.

Company Information

Name:DOGGONE VACATION LIMITED
Company Number:04763533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2003
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 01621 - Farm animal boarding and care

Office Address & Contact

Registered Address:Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Secretary24 June 2003Active
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director24 June 2003Active
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director24 June 2003Active
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director24 June 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary14 May 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director14 May 2003Active

People with Significant Control

Mrs Monica Eveline Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Address:Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kerry Ann Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Gazette

Gazette filings brought up to date.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Gazette

Gazette filings brought up to date.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Change person secretary company with change date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.