Warning: file_put_contents(c/d37509cff66390e8c4dd32a20f02286b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dorchester Timber Limited, DT1 1UW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DORCHESTER TIMBER LIMITED

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

This company is commonly known as Dorchester Timber Limited. The company was founded 20 years ago and was given the registration number 04792537. The firm's registered office is in DORSET. You can find them at 18 High West Street, Dorchester, Dorset, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:DORCHESTER TIMBER LIMITED
Company Number:04792537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:18 High West Street, Dorchester, Dorset, DT1 1UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 High West Street, Dorchester, Dorset, DT1 1UW

Director01 January 2017Active
3 Treves Road, Dorchester, DT1 2HD

Secretary09 June 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 June 2003Active
3 Treves Road, Dorchester, DT1 2HD

Director09 June 2003Active
3 Treves Road, Dorchester, DT1 2HD

Director09 June 2003Active

People with Significant Control

Mr Jedidiah Cadiz Germodo
Notified on:07 April 2022
Status:Active
Date of birth:May 1988
Nationality:British
Address:18 High West Street, Dorset, DT1 1UW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Marlyn Anne Bickel
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:English
Address:18 High West Street, Dorset, DT1 1UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Graham Bickel
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:English
Address:18 High West Street, Dorset, DT1 1UW
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 (6 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
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Capital

Capital return purchase own shares.

Download
2022-04-25Resolution

Resolution.

Download
2022-04-21Capital

Capital cancellation shares.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Resolution

Resolution.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.