Warning: file_put_contents(c/2cd0646fad55a68d8679b1a780181e2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Doncasters Group Limited, DE15 0YZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DONCASTERS GROUP LIMITED

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

This company is commonly known as Doncasters Group Limited. The company was founded 18 years ago and was given the registration number 05651556. 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 GROUP LIMITED
Company Number:05651556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 December 2005
End of financial year:31 December 2018
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
Red House Farm, Little Kineton, CV35 0EB

Secretary12 June 2006Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Secretary20 October 2011Active
Apartment 223, Al Owais Building Al Mina Road, Dubai, Uae,

Secretary12 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 2005Active
Villa No. 49, Nisreen St, No. 3 Emirates Hills, Dubai, United Arab Emirates,

Director12 December 2005Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH

Director29 June 2012Active
Villa No. 3, Tayeb Al Rukun Building, 54th Corner, 71 St Midriff, Dubai, United Arab Emirates,

Director12 December 2005Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director01 October 2017Active
The Manor House, Manor Drive, Worthington, Ashby-De-La-Zouch, LE65 1RN

Director15 November 2008Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director21 December 2015Active
Springs 15/6/67, Dubai, United Arab Emirates,

Director04 May 2007Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH

Director02 May 2011Active
Villa 31, Street 15b, Umm Sequeim-3, Dubai, Uae,

Director04 May 2006Active
Glenuyll, Caledonian Crescent, Gleneagles, Auchterarder, PH3 1NG

Director20 December 2006Active
Rowan House, 32 Nursery Lane, Hopwas, Tamworth, B78 3AS

Director04 May 2006Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH

Director01 April 2010Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director27 March 2019Active
Doncasters Group, Millennium Court, First Avenue, Burton-On-Trent, England, DE14 2WH

Director29 June 2012Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director01 March 2019Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, DE14 2WH

Director04 May 2006Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH

Director04 February 2009Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director27 March 2019Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director12 December 2005Active

People with Significant Control

His Highness Sheikh Mohammed Bin Rashid Al Maktoum
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:Emirati
Address:1, More London Place, London, SE1 2AF
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.