This company is commonly known as Dold Industries Limited. The company was founded 25 years ago and was given the registration number 03599203. The firm's registered office is in SOUTH WOODHAM FERRERS CHELMSFO. You can find them at 11 Hamberts Road, Blackall Industrial Estate, South Woodham Ferrers Chelmsfo, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | DOLD INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 03599203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Hamberts Road, Blackall Industrial Estate, South Woodham Ferrers Chelmsfo, CM3 5UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE | Secretary | 06 April 2021 | Active |
11 Hamberts Road, Blackall Industrial Estate, South Woodham Ferrers Chelmsford, CM3 5UW | Director | 16 July 1998 | Active |
11 Hamberts Road, Blackall Industrial Estate, South Woodham Ferrers Chelmsford, CM3 5UW | Director | 30 July 1998 | Active |
11 Hamberts Road, Blackall Industrial Estate, South Woodham Ferrers Chelmsford, CM3 5UW | Director | 30 July 1998 | Active |
11 Hamberts Road, Blackall Industrial Estate, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5UW | Director | 18 October 2021 | Active |
55 Grand Parade, Leigh On Sea, Southend On Sea, SS9 1DT | Secretary | 16 July 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 July 1998 | Active |
Greytown House, 221-227 High Street, Orpington, United Kingdom, BR6 0NZ | Corporate Secretary | 09 October 2013 | Active |
11 Hamberts Road, Blackall Industrial Estate, South Woodham Ferrers Chelmsford, CM3 5UW | Director | 26 January 1999 | Active |
Berlinerstr 16, D 78120 Furtwangen, Germany, FOREIGN | Director | 30 July 1998 | Active |
Mr Herbert Dold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 11 Hamberts Road, Blackall Industrial Estate, South Woodham Ferrers, United Kingdom, CM3 5UW |
Nature of control | : |
|
Mr Klaus Dold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 11 Hamberts Road, Blackall Industrial Estate, South Woodham Ferrers, United Kingdom, CM3 5UW |
Nature of control | : |
|
Mr Thomas Dold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 11 Hamberts Road, Blackall Industrial Estate, South Woodham Ferrers, United Kingdom, CM3 5UW |
Nature of control | : |
|
Mr Norbert Dold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 11 Hamberts Road, Blackall Industrial Estate, South Woodham Ferrers, United Kingdom, CM3 5UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-17 | Officers | Change person secretary company with change date. | Download |
2023-12-11 | Officers | Change person secretary company with change date. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2021-04-06 | Officers | Appoint person secretary company with name date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.