UKBizDB.co.uk

DORRELL FLOORING LIMITED

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

This company is commonly known as Dorrell Flooring Limited. The company was founded 33 years ago and was given the registration number 02531729. The firm's registered office is in LEICESTERSHIRE. You can find them at The Barn, Lower Lenthill Farm 120 Main Street, Newtown Linford, Leicestershire, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:DORRELL FLOORING LIMITED
Company Number:02531729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1990
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:The Barn, Lower Lenthill Farm 120 Main Street, Newtown Linford, Leicestershire, England, LE6 0AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Cartwright Way, Cartwright Court, Bardon Hill, Coalville, England, LE67 1UE

Director30 November 2023Active
Sherrards Green Farm House, Sherrards Green, WR13

Secretary-Active
Unit 3, Cartwright Way, Cartwright Court, Bardon Hill, Coalville, England, LE67 1UE

Director14 July 2020Active
The Barn, Lower Lenthill Farm, 120 Main Street, Newtown Linford, Leicestershire, England, LE6 0AF

Director21 July 2017Active
Sherrards Green Farm House, Sherrards Green, WR13

Director-Active
The Barn, Lower Lenthill Farm, 120 Main Street, Newtown Linford, Leicestershire, England, LE6 0AF

Director12 September 2018Active
Sherrards Green Farm House, Sherrards Green, WR13

Director-Active
The Barn, Sherrards Green Farmhouse, Sherrards Green, Malvern, England, WR13 5AS

Director05 September 2018Active

People with Significant Control

Clint Dorrell
Notified on:07 November 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Unit 3, Cartwright Way, Cartwright Court, Coalville, England, LE67 1UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacki Summers
Notified on:07 November 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Unit 3, Cartwright Way, Cartwright Court, Coalville, England, LE67 1UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Dorrell
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:Sherrards Green Farm House, Madresfield Road, Malvern, United Kingdom, WR13 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Address

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

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Resolution

Resolution.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Termination secretary company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.