UKBizDB.co.uk

DORMANT 120 LIMITED

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

This company is commonly known as Dormant 120 Limited. The company was founded 33 years ago and was given the registration number 02555382. The firm's registered office is in SHEFFIELD. You can find them at Lotus House Campbell Way, Dinnington, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DORMANT 120 LIMITED
Company Number:02555382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1990
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lotus House Campbell Way, Dinnington, Sheffield, England, S25 3QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quantum House, Campbell Way, Dinnington, Sheffield, England, S25 3QD

Director12 March 2021Active
Quantum House, Campbell Way, Dinnington, Sheffield, England, S25 3QD

Director31 March 2017Active
Glaisdale Drive East, Bilborough, Nottingham, NG8 4JW

Secretary22 August 2003Active
Silver Howe, Clifton Lane Ruddington, Nottingham, NG11 6AB

Secretary-Active
Quantum House, Campbell Way, Dinnington, Sheffield, England, S25 3QD

Secretary31 March 2017Active
1 Maple Grove, Breaston, Derby, DE72 3BN

Director-Active
2 Laund Farm Mews, Far Laund, Belper, DE56 1FP

Director21 October 2003Active
39 Firs Road, Edwalton, Nottingham, NG12 4BY

Director22 November 2007Active
Glaisdale Drive East, Bilborough, Nottingham, NG8 4JW

Director22 August 2003Active
Glaisdale Drive East, Bilborough, Nottingham, NG8 4JW

Director22 August 2003Active
Glaisdale Drive East, Bilborough, Nottingham, NG8 4JW

Director08 June 2015Active
Glaisdale Drive East, Bilborough, Nottingham, NG8 4JW

Director08 June 2015Active
Glaisdale Drive East, Bilborough, Nottingham, NG8 4JW

Director22 August 2003Active
11 Shirley Park, Aston On Trent, DE72 2AP

Director21 October 2003Active
11 Shirley Park, Aston On Trent, DE72 2AP

Director04 November 1999Active
3 Thistle Grove Royal Park, Chellaston, Derby, DE73 1WH

Director02 April 2004Active
Silver Howe, Clifton Lane Ruddington, Nottingham, NG11 6AB

Director-Active
Quantum House, Campbell Way, Dinnington, Sheffield, England, S25 3QD

Director31 March 2017Active
Glaisdale Drive East, Bilborough, Nottingham, NG8 4JW

Director26 October 2009Active
Glaisdale Drive East, Bilborough, Nottingham, NG8 4JW

Director01 June 2011Active

People with Significant Control

Mr Malcolm Keith White
Notified on:31 March 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Quantum House, Campbell Way, Sheffield, England, S25 3QD
Nature of control:
  • Significant influence or control
Mr Gary Mccarten
Notified on:01 October 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Lotus House, Campbell Way, Sheffield, England, S25 3QD
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Michael Andrew James
Notified on:01 October 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Lotus House, Campbell Way, Sheffield, England, S25 3QD
Nature of control:
  • Voting rights 25 to 50 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-22Dissolution

Dissolution application strike off company.

Download
2024-02-19Officers

Termination secretary company with name termination date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Address

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

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-09-02Accounts

Change account reference date company previous extended.

Download
2019-07-24Resolution

Resolution.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type small.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.