UKBizDB.co.uk

DONCASTERS 456 LIMITED

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

This company is commonly known as Doncasters 456 Limited. The company was founded 23 years ago and was given the registration number 04167030. The firm's registered office is in BURTON UPON TRENT. You can find them at Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DONCASTERS 456 LIMITED
Company Number:04167030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, England, DE15 0YZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge Lane, Killamarsh, Sheffield, England, S21 1BA

Secretary28 September 2021Active
Forge Lane, Killamarsh, Sheffield, England, S21 1BA

Director28 September 2021Active
Forge Lane, Killamarsh, Sheffield, England, S21 1BA

Director13 March 2020Active
47 Sutherland Place, London, W2 5BY

Secretary19 April 2001Active
Red House Farm, Little Kineton, CV35 0EB

Secretary06 February 2002Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Secretary20 January 2011Active
Silver Birches 189 Main Street, Thornton, LE67 1AH

Secretary29 November 2001Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary23 February 2001Active
The Gables, Rowley Avenue, Stafford, ST17 9AA

Director11 November 2002Active
Croxton Park, Croxton, St Neots, PE19 6SY

Director16 December 2003Active
The Manor House, Manor Drive, Worthington, Ashby-De-La-Zouch, LE65 1RN

Director31 March 2009Active
21 Barnton Gardens, Edinburgh, EH4 6AE

Director05 September 2001Active
21 Barnton Gardens, Edinburgh, EH4 6AE

Director03 July 2001Active
47 Sutherland Place, London, W2 5BY

Director19 April 2001Active
4 Rattray Way, Edinburgh, EH10 5TU

Director17 August 2001Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH

Director31 October 2011Active
136 Mill Lane, Bentley Heath, B93 8NZ

Director19 April 2001Active
Red House Farm, Little Kineton, CV35 0EB

Director09 June 2006Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director23 February 2001Active
5 Lennox Gardens, Chelsea, SW1X 0DA

Director17 August 2001Active
Rowan House, 32 Nursery Lane, Hopwas, Tamworth, B78 3AS

Director21 September 2001Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director01 September 2020Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director23 March 2016Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director17 December 2018Active
42 St Andrew Square, Edinburgh, EH2 2AD

Director19 December 2003Active
89 Thurleigh Road, London, SW12 8TY

Director23 February 2001Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, DE14 2WH

Director06 December 2004Active

People with Significant Control

Dundee Holdco 4 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forge Lane, Killamarsh, Sheffield, England, S21 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-19Dissolution

Dissolution application strike off company.

Download
2023-09-20Address

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

Download
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination secretary company with name termination date.

Download
2021-09-28Officers

Appoint person secretary company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.