UKBizDB.co.uk

DOSING SOLUTIONS LIMITED

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

This company is commonly known as Dosing Solutions Limited. The company was founded 28 years ago and was given the registration number 03182169. The firm's registered office is in SAFFRON WALDEN. You can find them at The Green Garages Cambridge Road, Newport, Saffron Walden, Essex. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:DOSING SOLUTIONS LIMITED
Company Number:03182169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:The Green Garages Cambridge Road, Newport, Saffron Walden, Essex, CB11 3TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Merlin Way, Bowerhill Industrial Estate, Melksham, England, SN12 6TJ

Director31 March 2022Active
The Green Garages, Cambridge Road, Newport, Saffron Walden, England, CB11 3TN

Director24 October 2022Active
The Green Garages, Cambridge Road, Newport, Saffron Walden, England, CB11 3TN

Secretary16 April 1996Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary03 April 1996Active
The Green Garages, Cambridge Road, Newport, Saffron Walden, CB11 3TN

Director24 May 2019Active
99 Chesterton Road, Cambridge, CB4 3AP

Director27 May 1999Active
The Green Garages, Cambridge Road, Newport, Saffron Walden, England, CB11 3TN

Director24 May 2019Active
The Green Garages, Cambridge Road, Newport, Saffron Walden, CB11 3TN

Director22 November 2006Active
The Green Garages, Cambridge Road, Newport, Saffron Walden, CB11 3TN

Director28 July 2003Active
22 Farmadine, Saffron Walden, CB11 3HP

Director16 April 1996Active
The Green Garages, Cambridge Road, Newport, Saffron Walden, England, CB11 3TN

Director16 April 1996Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director03 April 1996Active

People with Significant Control

Genesis Industries Europe Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Unit 4, Merlin Way, Melksham, England, SN12 6TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David John Welch
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:The Green Garages, Cambridge Road, Saffron Walden, CB11 3TN
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Change account reference date company current shortened.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Officers

Termination director company.

Download
2022-04-22Officers

Termination director company.

Download
2022-04-21Address

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

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2021-12-10Capital

Capital allotment shares.

Download
2021-08-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.