UKBizDB.co.uk

DORIC SPRINGS LIMITED

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

This company is commonly known as Doric Springs Limited. The company was founded 33 years ago and was given the registration number 02602442. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DORIC SPRINGS LIMITED
Company Number:02602442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1991
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director02 August 2019Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director02 August 2019Active
93, Wigton Lane, Alwoodley, Leeds, England, LS17 8SH

Secretary16 July 1999Active
6 Hunger Hills Avenue, Horsforth, Leeds, LS18 5JT

Secretary07 September 1994Active
36 Craigwell Road, Prestwich, Manchester, M25 0FE

Secretary-Active
Stoops Barn, Stirton, Skipton, BD23 3LH

Director16 November 1993Active
Hazel Lodge 54 Curly Hill, Middleton, Ilkley, LS29 0BA

Director16 November 1993Active
12 Hardman Close, Cowpe, Rossendale, BB4 7DL

Director-Active
80 Summerseat Lane, Ramsbottom, Bury, BL0 9RQ

Director07 September 1994Active
80 Summerseat Lane, Ramsbottom, Bury, BL0 9RQ

Director-Active
93, Wigton Lane, Alwoodley, Leeds, England, LS17 8SH

Director27 August 1996Active
The Forge Park Lane, Bromley Wood, Abbots Bromley, WS15 3LY

Director-Active
Riveredge, Chertsey Meads, Chertsey, KT16 8LN

Director24 May 1996Active
14 Langdale Rise, Colne, BB8 7RA

Director-Active
92 Kentmere Drive, Blackburn, BB2 5HF

Director01 January 1996Active
20 North Street, Strongstry Ramsbottom, Bury, BL0 0PB

Director21 January 1993Active
Woodlands 10 Dark Lane, Almondbury, Huddersfield, HD4 6SE

Director01 February 2000Active
Meadow View Barn, Barnsley Road Silkstone, Barnsley, S75 4NG

Director07 September 1994Active
Woodside Halifax Road, Ripponden, Sowerby Bridge, HX6 4AH

Director07 September 1994Active
27 Oats Royd Mill, Dean House Lane Luddenden, Halifax, HX2 6RL

Director07 July 1994Active
Ryefield Cottage 20 Upperthong Lane, Holmfirth, Huddersfield, HD7 1BE

Director07 September 1994Active

People with Significant Control

Dmas Property Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sidhil Business Park, Holmfield Industrial Estate, Halifax, England, HX2 9TN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-28Dissolution

Dissolution application strike off company.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2020-11-19Accounts

Change account reference date company previous extended.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2019-08-09Address

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

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Termination secretary company with name termination date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-07-28Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Address

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

Download
2017-10-19Accounts

Accounts with accounts type dormant.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.