UKBizDB.co.uk

DORSET DOCKERS LIMITED

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

This company is commonly known as Dorset Dockers Limited. The company was founded 11 years ago and was given the registration number 08557513. The firm's registered office is in FERNDOWN. You can find them at Eva Cottage, Ringwood Road, Ferndown, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:DORSET DOCKERS LIMITED
Company Number:08557513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2013
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Eva Cottage, Ringwood Road, Ferndown, England, BH22 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eva Cottage, Ringwood Road, Ferndown, England, BH22 9AE

Director08 February 2018Active
Eva Cottage, Ringwood Road, Ferndown, England, BH22 9AE

Director08 February 2018Active
Flat 4, 65 Parkwood Road, Bournemouth, United Kingdom, BH5 2BQ

Secretary05 June 2013Active
York House, 5 Place Farm, Wheathampstead, St. Albans, United Kingdom, AL4 8SB

Director05 June 2013Active
79, Castle Street, Cranborne, Wimborne, England, BH21 5QA

Director09 June 2013Active
Flat 4, 65 Parkwood Road, Bournemouth, United Kingdom, BH5 2BQ

Director05 June 2013Active
Eva Cottage, Ringwood Road, Ferndown, England, BH22 9AE

Director19 June 2014Active
Eva Cottage, Ringwood Road, Ferndown, England, BH22 9AE

Director18 June 2014Active
14, Methuen Road, Bournemouth, United Kingdom, BH8 8NB

Director05 June 2013Active

People with Significant Control

Mr Joe Day
Notified on:01 June 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Eva Cottage, Ringwood Road, Ferndown, England, BH22 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Cook
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Place Farm, Wheathampstead, St. Albans, England, AL4 8SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Hare
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Flat 4, 65, Parkwood Road, Bournemouth, England, BH5 2BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Anthony William Osborne
Notified on:06 April 2016
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:14, Methuen Road, Bournemouth, England, BH8 8NB
Nature of control:
  • Ownership of shares 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 (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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-02Dissolution

Dissolution application strike off company.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type micro entity.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-01Address

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

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type micro entity.

Download
2016-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-20Address

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

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.