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.
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 | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 26 August 2018 | Active |
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY | Director | 25 November 2010 | Active |
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY | Director | 25 November 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Capital | Capital name of class of shares. | Download |
2018-09-03 | Resolution | Resolution. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.