UKBizDB.co.uk

DOLMANBURY LIMITED

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

This company is commonly known as Dolmanbury Limited. The company was founded 41 years ago and was given the registration number 01680194. The firm's registered office is in COUNTY DURHAM. You can find them at 155 Newgate Street, Bishop Auckland, County Durham, . This company's SIC code is 47430 - Retail sale of audio and video equipment in specialised stores.

Company Information

Name:DOLMANBURY LIMITED
Company Number:01680194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1982
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47430 - Retail sale of audio and video equipment in specialised stores

Office Address & Contact

Registered Address:155 Newgate Street, Bishop Auckland, County Durham, DL14 7EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155 Newgate Street, Bishop Auckland, County Durham, DL14 7EN

Director20 September 2016Active
17 Snackgate Lane, Heighington, Darlington,

Secretary-Active
155 Newgate Street, Bishop Auckland, County Durham, DL14 7EN

Secretary31 December 1999Active
17 Snackgate Lane, Heighington, Darlington,

Director-Active
155 Newgate Street, Bishop Auckland, County Durham, DL14 7EN

Director-Active
155 Newgate Street, Bishop Auckland, County Durham, DL14 7EN

Director-Active
The Maples Millbank, Heighington, Darlington, DL3 8RQ

Director-Active

People with Significant Control

Kimberley Rowland
Notified on:21 June 2017
Status:Active
Date of birth:June 1986
Nationality:British
Address:155 Newgate Street, County Durham, DL14 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Rowland
Notified on:20 September 2016
Status:Active
Date of birth:July 1981
Nationality:English
Country of residence:England
Address:155 Newgate Street, Newgate Street, Bishop Auckland, England, DL14 7EN
Nature of control:
  • Significant influence or control
Mr David James Rowland
Notified on:20 September 2016
Status:Active
Date of birth:August 1981
Nationality:British
Address:155 Newgate Street, County Durham, DL14 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Anthony Paling
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Address:155 Newgate Street, County Durham, DL14 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marjory Paling
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:155 Newgate Street, County Durham, DL14 7EN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Officers

Change person director company with change date.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-27Officers

Termination secretary company with name termination date.

Download
2016-09-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.