UKBizDB.co.uk

DONTBEAPLONKER.COM LIMITED

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

This company is commonly known as Dontbeaplonker.com Limited. The company was founded 20 years ago and was given the registration number 05047244. The firm's registered office is in RETFORD. You can find them at Peartree House, Bolham Lane, Retford, Notts. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DONTBEAPLONKER.COM LIMITED
Company Number:05047244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Peartree House, Bolham Lane, Retford, Notts, DN22 6SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Cottage, Caynton, Newport, TF10 8NF

Secretary30 April 2004Active
Wood Cottage, Caynton, Newport, TF10 8NF

Director17 February 2004Active
895 Hagley Road West, Halesowen, B62 9AX

Director23 June 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary17 February 2004Active
C/O Richard Davison Associates, Yorkshire Bank Chambers, Market Sq, Retford, DN22 6DQ

Corporate Secretary17 February 2004Active
29 Robinson Drive, Easton, Bristol, BS5 0UU

Director12 June 2004Active
24 Brunnel Drive, Biggleswade, SG18 8BH

Director17 February 2004Active
61 Briavels Court, Downs Hill Road, Epsom, KT18 5HP

Director17 February 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director17 February 2004Active

People with Significant Control

Michael John Cosgrove
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Wood Cottage, Caynton, Newport, England, TF10 8NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joseph Samuel Little
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:29 Robinson Drive, Easton, Bristol, England, BS5 0UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Redwood
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:895 Hagley Road West, Halesowne, England, B62 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type dormant.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-10Accounts

Accounts with accounts type dormant.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-08Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type dormant.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type dormant.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.