UKBizDB.co.uk

DOLPHIN LIFTS MIDLANDS LIMITED

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

This company is commonly known as Dolphin Lifts Midlands Limited. The company was founded 16 years ago and was given the registration number 06262204. The firm's registered office is in TIPTON. You can find them at Unit 2 Vaughan Trading Estate, Sedgley Road East, Tipton, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:DOLPHIN LIFTS MIDLANDS LIMITED
Company Number:06262204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 2 Vaughan Trading Estate, Sedgley Road East, Tipton, England, DY4 7UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Trading Limited, 2nd Floor 170, Edmund Street, Birmingham, B3 2HB

Secretary30 May 2007Active
Frp Advisory Trading Limited, 2nd Floor 170, Edmund Street, Birmingham, B3 2HB

Director01 February 2016Active
196, Oldbury Road, West Bromwich, England, B70 9DT

Director01 January 2013Active
Frp Advisory Trading Limited, 2nd Floor 170, Edmund Street, Birmingham, B3 2HB

Director01 February 2016Active
196, Oldbury Road, West Bromwich, England, B70 9DT

Director01 January 2013Active
7 School Close, Tividale, Oldbury, B69 1LV

Director30 May 2007Active
Unit 2 Vaughan Trading Estate, Sedgley Road East, Tipton, England, DY4 7UJ

Director16 July 2020Active

People with Significant Control

Mrs Linda Susan Farrington
Notified on:03 November 2022
Status:Active
Date of birth:February 1953
Nationality:British
Address:Frp Advisory Trading Limited, 2nd Floor 170, Birmingham, B3 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Farrington
Notified on:21 September 2022
Status:Active
Date of birth:February 1972
Nationality:British
Address:Frp Advisory Trading Limited, 2nd Floor 170, Birmingham, B3 2HB
Nature of control:
  • Significant influence or control
Norman Farrington
Notified on:04 July 2017
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Unit 2 Vaughan Trading Estate, Sedgley Road East, Tipton, England, DY4 7UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-10-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-09-15Insolvency

Liquidation in administration proposals.

Download
2023-09-11Address

Change registered office address company with date old address new address.

Download
2023-09-11Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-06-27Persons with significant control

Second filing notification of a person with significant control.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person secretary company with change date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Address

Change registered office address company with date old address new address.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.