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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forge Lane, Killamarsh, Sheffield, England, S21 1BA | Secretary | 28 September 2021 | Active |
Forge Lane, Killamarsh, Sheffield, England, S21 1BA | Director | 28 September 2021 | Active |
Forge Lane, Killamarsh, Sheffield, England, S21 1BA | Director | 13 March 2020 | Active |
47 Sutherland Place, London, W2 5BY | Secretary | 19 April 2001 | Active |
Red House Farm, Little Kineton, CV35 0EB | Secretary | 06 February 2002 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Secretary | 20 January 2011 | Active |
Silver Birches 189 Main Street, Thornton, LE67 1AH | Secretary | 29 November 2001 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 23 February 2001 | Active |
The Gables, Rowley Avenue, Stafford, ST17 9AA | Director | 11 November 2002 | Active |
Croxton Park, Croxton, St Neots, PE19 6SY | Director | 16 December 2003 | Active |
The Manor House, Manor Drive, Worthington, Ashby-De-La-Zouch, LE65 1RN | Director | 31 March 2009 | Active |
21 Barnton Gardens, Edinburgh, EH4 6AE | Director | 05 September 2001 | Active |
21 Barnton Gardens, Edinburgh, EH4 6AE | Director | 03 July 2001 | Active |
47 Sutherland Place, London, W2 5BY | Director | 19 April 2001 | Active |
4 Rattray Way, Edinburgh, EH10 5TU | Director | 17 August 2001 | Active |
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH | Director | 31 October 2011 | Active |
136 Mill Lane, Bentley Heath, B93 8NZ | Director | 19 April 2001 | Active |
Red House Farm, Little Kineton, CV35 0EB | Director | 09 June 2006 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 23 February 2001 | Active |
5 Lennox Gardens, Chelsea, SW1X 0DA | Director | 17 August 2001 | Active |
Rowan House, 32 Nursery Lane, Hopwas, Tamworth, B78 3AS | Director | 21 September 2001 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 01 September 2020 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 23 March 2016 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 17 December 2018 | Active |
42 St Andrew Square, Edinburgh, EH2 2AD | Director | 19 December 2003 | Active |
89 Thurleigh Road, London, SW12 8TY | Director | 23 February 2001 | Active |
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, DE14 2WH | Director | 06 December 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved voluntary. | Download |
2024-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-26 | Gazette | Gazette notice voluntary. | Download |
2023-12-19 | Dissolution | Dissolution application strike off company. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Termination secretary company with name termination date. | Download |
2021-09-28 | Officers | Appoint person secretary company with name date. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.