UKBizDB.co.uk

DONNINGTON SECRETARIES LIMITED

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

This company is commonly known as Donnington Secretaries Limited. The company was founded 19 years ago and was given the registration number 05254532. The firm's registered office is in CANTERBURY. You can find them at 37 St. Margarets Street, , Canterbury, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DONNINGTON SECRETARIES LIMITED
Company Number:05254532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:37 St. Margarets Street, Canterbury, Kent, England, CT1 2TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director09 February 2024Active
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ

Secretary08 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 October 2004Active
2 Comptons Lane, Horsham, RH13 5NX

Director08 October 2004Active
33, Goldcrest Avenue, Wick, Littlehampton, BN17 7GQ

Director14 April 2009Active
20 Harsfold Road, Rustington, Littlehampton, BN16 2QE

Director14 June 2005Active
A2, Yeoman Gate, Yeoman Way, Worthing, United Kingdom, BN13 3QZ

Director10 May 2011Active
A2 Yeoman Gate, Yeoman Way, Worthing, United Kingdom, BN13 3QZ

Director17 October 2006Active
15 Marshall Avenue, Worthing, BN14 0ES

Director18 October 2004Active
The Stables, Park Farm Lurgashall, Petworth, GU28 9EU

Director12 December 2005Active
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ

Director08 October 2004Active
12 Alinora Crescent, Goring By Sea, Worthing, BN12 4JB

Director14 December 2005Active
A2, Yeoman Gate, Yeoman Way, Worthing, United Kingdom, BN13 3QZ

Director18 March 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 October 2004Active

People with Significant Control

Spofforths Llp
Notified on:06 April 2016
Status:Active
Address:37 St Margarets Street, Canterbury, CT1 2TU
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
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-21Dissolution

Dissolution application strike off company.

Download
2024-02-18Officers

Termination director company with name termination date.

Download
2024-02-10Officers

Appoint person director company with name date.

Download
2024-02-10Officers

Termination director company with name termination date.

Download
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Address

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

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Change account reference date company current extended.

Download
2018-01-30Officers

Termination secretary company with name termination date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.