UKBizDB.co.uk

DORSET SOILS & AGGREGATES LIMITED

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

This company is commonly known as Dorset Soils & Aggregates Limited. The company was founded 21 years ago and was given the registration number 04483982. The firm's registered office is in WIMBORNE. You can find them at 7-8 Church Street, , Wimborne, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DORSET SOILS & AGGREGATES LIMITED
Company Number:04483982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7-8 Church Street, Wimborne, Dorset, BH21 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 & 8 Church Street, Wimborne, England, BH21 1JH

Secretary04 December 2006Active
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director01 January 2007Active
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director12 July 2002Active
3 Springfields, Holt, Wimborne, BH21 7EG

Secretary12 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 July 2002Active

People with Significant Control

Mr Paul John Miller
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:4 Brabourne Avenue, Ferndown, England, BH22 9EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Julianna Miller
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:4 Brabourne Avenue, Ferndown, England, BH22 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Change account reference date company current extended.

Download
2020-02-17Capital

Capital allotment shares.

Download
2020-02-17Capital

Capital allotment shares.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Change of constitution

Statement of companys objects.

Download
2017-11-14Resolution

Resolution.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.