UKBizDB.co.uk

DORSET GARDEN PARTY MARQUEES LIMITED

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

This company is commonly known as Dorset Garden Party Marquees Limited. The company was founded 17 years ago and was given the registration number 05993926. The firm's registered office is in DORCHESTER. You can find them at Priors Lawn, East Knighton, Dorchester, . This company's SIC code is 77210 - Renting and leasing of recreational and sports goods.

Company Information

Name:DORSET GARDEN PARTY MARQUEES LIMITED
Company Number:05993926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 November 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 77210 - Renting and leasing of recreational and sports goods

Office Address & Contact

Registered Address:Priors Lawn, East Knighton, Dorchester, England, DT2 8LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priors Lawn, East Knighton, Dorchester, England, DT2 8LF

Secretary30 March 2018Active
Priors Lawn, East Knighton, Dorchester, England, DT2 8LF

Director21 June 2018Active
Priors Lawn, East Knighton, Dorchester, England, DT2 8LF

Director04 June 2018Active
Priors Lawn, East Knighton, Dorchester, England, DT2 8LF

Corporate Director30 March 2018Active
17 Woodland Avenue, Bournemouth, BH5 2DJ

Secretary09 November 2006Active
17 Woodland Avenue, Bournemouth, BH5 2DJ

Director17 November 2010Active
17 Woodland Avenue, Bournemouth, BH5 2DJ

Director09 November 2006Active
17 Woodland Avenue, Bournemouth, BH5 2DJ

Director01 January 2007Active
11 Connaught Avenue, East Sheen, London, SW14 7RH

Director20 May 2008Active

People with Significant Control

Legion Events Limited
Notified on:30 March 2018
Status:Active
Country of residence:England
Address:Priors Lawn, East Knighton, Dorchester, England, DT2 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Victoria Beken
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:17 Woodland Avenue, BH5 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Basil Beken
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:17 Woodland Avenue, BH5 2DJ
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-14Dissolution

Dissolution application strike off company.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-04-13Address

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

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Officers

Appoint person secretary company with name date.

Download
2018-04-13Officers

Appoint corporate director company with name date.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type micro entity.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.