UKBizDB.co.uk

DORSET SEAFOOD FESTIVAL LIMITED

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

This company is commonly known as Dorset Seafood Festival Limited. The company was founded 11 years ago and was given the registration number 08510552. The firm's registered office is in DORCHESTER. You can find them at 20 Vespasian Way, , Dorchester, Dorset. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:DORSET SEAFOOD FESTIVAL LIMITED
Company Number:08510552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:20 Vespasian Way, Dorchester, Dorset, DT1 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Vespasian Way, Dorchester, DT1 2RD

Director01 February 2019Active
20, Vespasian Way, Dorchester, DT1 2RD

Director30 April 2013Active
20, Vespasian Way, Dorchester, DT1 2RD

Director01 February 2019Active
Stafford House, 10 Prince Of Wales Road, Dorchester, United Kingdom, DT1 1PW

Director30 April 2013Active
20, Vespasian Way, Dorchester, DT1 2RD

Director01 October 2016Active
20, Vespasian Way, Dorchester, DT1 2RD

Director01 October 2016Active

People with Significant Control

Mrs Laura Avants
Notified on:01 February 2019
Status:Active
Date of birth:July 1980
Nationality:British
Address:20, Vespasian Way, Dorchester, DT1 2RD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stuart Cooper
Notified on:01 February 2019
Status:Active
Date of birth:December 1977
Nationality:British
Address:20, Vespasian Way, Dorchester, DT1 2RD
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Anna Wallis
Notified on:30 April 2017
Status:Active
Date of birth:April 1965
Nationality:British
Address:20, Vespasian Way, Dorchester, DT1 2RD
Nature of control:
  • Significant influence or control
Mr Roger Dalton
Notified on:30 April 2017
Status:Active
Date of birth:November 1947
Nationality:British
Address:20, Vespasian Way, Dorchester, DT1 2RD
Nature of control:
  • Significant influence or control
Mr Paul Mills
Notified on:30 April 2017
Status:Active
Date of birth:June 1958
Nationality:British
Address:20, Vespasian Way, Dorchester, DT1 2RD
Nature of control:
  • Significant influence or control
Mr Brian Alfred Cooper
Notified on:30 April 2017
Status:Active
Date of birth:March 1951
Nationality:British
Address:20, Vespasian Way, Dorchester, DT1 2RD
Nature of control:
  • 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 (6 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
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.