UKBizDB.co.uk

DORSET OFFICE FURNITURE (2004) LIMITED

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

This company is commonly known as Dorset Office Furniture (2004) Limited. The company was founded 19 years ago and was given the registration number 05196506. The firm's registered office is in POOLE. You can find them at Unit 7, Compton Business Park, Thrush Road, Poole, Dorset. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:DORSET OFFICE FURNITURE (2004) LIMITED
Company Number:05196506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit 7, Compton Business Park, Thrush Road, Poole, Dorset, England, BH12 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Broadcommon Cottages, Kings Stag, Sturminster Newton, England, DT10 2BE

Director18 October 2021Active
3, Widdicombe Avenue, Poole, England, BH14 9QW

Director23 September 2019Active
Unit 7, Compton Business Park, Thrush Road, Poole, England, BH12 4FJ

Secretary03 August 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary03 August 2004Active
Unit 7, Compton Business Park, Thrush Road, Poole, England, BH12 4FJ

Director24 July 2017Active
2 Old School Cottages, Melcombe Bingham, Dorchester, England, DT2 7PD

Director03 August 2004Active
Unit 2, Hawthorn Farm, Winterborne Stickland, Blandford Forum, DT11 0NB

Director25 February 2016Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director03 August 2004Active

People with Significant Control

Mr Roger Anthony White
Notified on:21 October 2019
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Unit 7, Compton Business Park, Thrush Road, Poole, England, BH12 4FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy John Bawn
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Unit 7, Compton Business Park, Thrush Road, Poole, England, BH12 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mrs Heather Bawn
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Unit 7, Compton Business Park, Thrush Road, Poole, England, BH12 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Change account reference date company previous extended.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Address

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

Download
2019-10-22Address

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

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.