UKBizDB.co.uk

DONCASTER CARR LIMITED

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

This company is commonly known as Doncaster Carr Limited. The company was founded 32 years ago and was given the registration number 02648391. The firm's registered office is in SHEFFIELD. You can find them at 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DONCASTER CARR LIMITED
Company Number:02648391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1991
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England, S35 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Secretary09 March 2004Active
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director01 March 2004Active
The Cross Johns Lane, Blackley, Elland, HX5 0TQ

Secretary-Active
103 Moorhead Lane, Shipley, BD18 4LH

Secretary04 September 1995Active
26, London Street, Edinburgh, United Kingdom, EH3 6NA

Director-Active
6 Vine Close, Barnsley, S71 2HA

Director13 September 1993Active
56 Mowson Lane, Worrall, Sheffield, S35 0AJ

Director01 March 2004Active
102 Riverdale Road, Ranmoor, Sheffield, S10 3FD

Director10 February 1995Active
The Cross Johns Lane, Blackley, Elland, HX5 0TQ

Director-Active
Smithfield House, 92 North Street, Leeds, United Kingdom, LS2 7PN

Director26 May 1993Active
103 Moorhead Lane, Shipley, BD18 4LH

Director08 February 2002Active
Flat 10 Top Floor, Grafton House Ordnance Wharf, Queensway, Gibraltar, FOREIGN

Director-Active

People with Significant Control

St Paul's Developments Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6a Hall Annex, Thorncliffe Park, Chapeltown, England, S35 2PH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-18Dissolution

Dissolution application strike off company.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-01-11Officers

Change person director company with change date.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Address

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

Download
2017-03-30Accounts

Accounts with accounts type micro entity.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Address

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

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type dormant.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.