UKBizDB.co.uk

DOT GROUP INTERNATIONAL LIMITED

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

This company is commonly known as Dot Group International Limited. The company was founded 23 years ago and was given the registration number 04135903. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Herts. This company's SIC code is 18121 - Manufacture of printed labels.

Company Information

Name:DOT GROUP INTERNATIONAL LIMITED
Company Number:04135903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18121 - Manufacture of printed labels

Office Address & Contact

Registered Address:Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director04 January 2001Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director01 November 2017Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director04 January 2001Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director01 December 2011Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary04 January 2001Active
50 Hedley Rise, Luton, LU2 9UD

Secretary04 January 2001Active
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX

Corporate Secretary09 June 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director04 January 2001Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director19 January 2004Active
3 Farnley Grove, Luton, LU2 0BN

Director04 January 2001Active

People with Significant Control

Mr Mark Peter Warne
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Gregory Lenciv
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.