UKBizDB.co.uk

DORMER HIRE CENTRE LIMITED

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

This company is commonly known as Dormer Hire Centre Limited. The company was founded 13 years ago and was given the registration number 07450659. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:DORMER HIRE CENTRE LIMITED
Company Number:07450659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2010
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director26 August 2018Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director25 November 2010Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director25 November 2010Active

People with Significant Control

Mrs Liza Dormer
Notified on:26 August 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Victor Dormer
Notified on:21 November 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:87-89 Evesham Road, Headless Cross, Redditch, England, B97 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew Victor Dormer
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
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 (8 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
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Capital

Capital name of class of shares.

Download
2018-09-03Resolution

Resolution.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-07Officers

Change person director company with change date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.