UKBizDB.co.uk

DORMAN LONG UK LIMITED

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

This company is commonly known as Dorman Long Uk Limited. The company was founded 24 years ago and was given the registration number 03923159. The firm's registered office is in DARLINGTON. You can find them at Cleveland House, Yarm Road, Darlington, County Durham. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DORMAN LONG UK LIMITED
Company Number:03923159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cleveland House, Yarm Road, Darlington, County Durham, DL1 4DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29/30, Fitzroy Square, London, United Kingdom, W1T 6LQ

Director28 September 2015Active
Forge Cottage, Forest Road, Binfield, RG42 4HD

Secretary10 February 2000Active
4 Ingham Terrace, Wylam, NE41 8DS

Secretary21 December 2004Active
Cleveland House PO BOX 27, Yarm Road, Darlington, DL1 4DE

Secretary26 August 2005Active
Forge Cottage, Forest Road, Binfield, RG42 4HD

Director10 October 2003Active
17 Five Mile Drive, Oxford, OX2 8HT

Director28 November 2005Active
Ajdan Residence Apartment 613, PO BOX 30908, Bur Dubai, United Arab Emirates,

Director07 February 2001Active
60 Calabria Road, Highbury, London, N5 1HU

Director01 May 2002Active
Cleveland House, Yarm Road, Darlington, United Kingdom, DL1 4DE

Director03 March 2010Active
Cleveland House, Yarm Road, Darlington, United Kingdom, DL1 4DE

Director14 April 2013Active
Apartment 1702 Baan Chao Phraya, 208 Somdet Chao Phraya 17, Klong San, 10600, THAILAND

Director10 February 2000Active
Rannoch, 2 Union Road, Linlithgow, EH49 7DY

Director02 September 2002Active
622y Foxfield Court, Windermere, Florida, Usa,

Director10 February 2000Active
Hewletts Mill, Galhampton, Yeovil, BA22 7BG

Director28 February 2003Active
Cleveland House, Yarm Road, Darlington, United Kingdom, DL1 4DE

Director03 July 2013Active
30 Kensington West, Blythe Road, London, W14 0JG

Director21 December 2004Active

People with Significant Control

Rasheed Abdullah Al Rushaid
Notified on:01 February 2023
Status:Active
Date of birth:December 1973
Nationality:Saudi Arabian
Country of residence:United Kingdom
Address:29/30, Fitzroy Square, London, United Kingdom, W1T 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sheikh Abdullah Rushaid Al Rushaid
Notified on:06 April 2016
Status:Active
Date of birth:September 1936
Nationality:Saudi Arabian
Country of residence:United Kingdom
Address:29/30, Fitzroy Square, London, United Kingdom, W1T 6LQ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Address

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

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type dormant.

Download
2020-02-11Accounts

Accounts amended with accounts type small.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type small.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type small.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Officers

Termination director company with name termination date.

Download
2015-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.