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.
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 | : |
|
Registered Address | : | 155 Newgate Street, Bishop Auckland, County Durham, DL14 7EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
155 Newgate Street, Bishop Auckland, County Durham, DL14 7EN | Director | 20 September 2016 | Active |
17 Snackgate Lane, Heighington, Darlington, | Secretary | - | Active |
155 Newgate Street, Bishop Auckland, County Durham, DL14 7EN | Secretary | 31 December 1999 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-27 | Officers | Termination secretary company with name termination date. | Download |
2016-09-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.