UKBizDB.co.uk

DONCASTER UTC LIMITED

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

This company is commonly known as Doncaster Utc Limited. The company was founded 8 years ago and was given the registration number 09973641. The firm's registered office is in DONCASTER. You can find them at Doncaster Chamber Keepmoat Stadium, Stadium Way, Doncaster, South Yorkshire. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:DONCASTER UTC LIMITED
Company Number:09973641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2016
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Doncaster Chamber Keepmoat Stadium, Stadium Way, Doncaster, South Yorkshire, England, DN4 5JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Doncaster Chamber, Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW

Director27 January 2016Active
Doncaster Chamber, Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW

Director14 February 2019Active
Doncaster Chamber, Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW

Director14 February 2019Active
Mallard House, Heavens Walk, Doncaster, England, DN4 5HZ

Director27 January 2016Active
Doncaster Chamber, Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW

Director29 January 2016Active
Doncaster Chamber, Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW

Director29 January 2016Active

People with Significant Control

Mrs Melissa Flett
Notified on:22 March 2019
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Doncaster Chamber, Keepmoat Stadium, Doncaster, England, DN4 5JW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Paul Leslie Stockhill
Notified on:22 March 2019
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Doncaster Chamber, Keepmoat Stadium, Doncaster, England, DN4 5JW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Steven Albert John Greenough
Notified on:24 January 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Doncaster Chamber, Keepmoat Stadium, Doncaster, England, DN4 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Martin Senior
Notified on:24 January 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Doncaster Chamber, Keepmoat Stadium, Doncaster, England, DN4 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Thomas Fell
Notified on:24 January 2017
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Doncaster Chamber, Keepmoat Stadium, Doncaster, England, DN4 5JW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-26Dissolution

Dissolution application strike off company.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Accounts

Change account reference date company previous shortened.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Accounts

Change account reference date company previous shortened.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type dormant.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.