This company is commonly known as Dougfield Plumbers Supplies Limited. The company was founded 31 years ago and was given the registration number 02810966. The firm's registered office is in STROUD. You can find them at Unit 1a Lower Wharf Industrial Estate, Wallbridge, Stroud, Gloucestershire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | DOUGFIELD PLUMBERS SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02810966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1a Lower Wharf Industrial Estate, Wallbridge, Stroud, Gloucestershire, GL5 3JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Mill End Road, High Wycombe, Buckinghamshire, England, HP12 4AX | Secretary | 05 January 2022 | Active |
Unit 2, Mill End Road, High Wycombe, Buckinghamshire, England, HP12 4AX | Director | 05 January 2022 | Active |
Unit 2, Mill End Road, High Wycombe, Buckinghamshire, England, HP12 4AX | Director | 05 January 2022 | Active |
Unit 2, Mill End Road, High Wycombe, Buckinghamshire, England, HP12 4AX | Director | 05 January 2022 | Active |
Unit 2, Mill End Road, High Wycombe, Buckinghamshire, England, HP12 4AX | Director | 05 January 2022 | Active |
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 01 July 2022 | Active |
8 Armour Lodge, 11 Lower Armour Road, Tilehurst, Reading, R63 6HH | Secretary | 20 April 1993 | Active |
Castle Lodge Castle Mead, Kings Stanley, Stonehouse, GL5 3BD | Secretary | 20 April 1993 | Active |
Rose Cottage, Eastcombe, Stroud, England, GL6 7DN | Secretary | 14 November 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 April 1993 | Active |
Berrydown, Eastwell Road, Goadby Marwood, Melton Mowbray, LE14 4NN | Director | 20 April 1993 | Active |
Caleta House, Bristol Road, Stonehouse, GL10 2BQ | Director | 20 April 1993 | Active |
Castle Lodge Castle Mead, Kings Stanley, Stonehouse, GL5 3BD | Director | 20 April 1993 | Active |
Rose Cottage, Eastcombe, Stroud, England, GL6 7DN | Director | 01 March 2005 | Active |
Grant & Stone Limited | ||
Notified on | : | 05 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Mill End Road, High Wycombe, England, HP12 4AX |
Nature of control | : |
|
Mr Douglas William Field | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Mill End Road, Buckinghamshire, England, HP12 4AX |
Nature of control | : |
|
Mr Timothy Gottfried Stickland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Unit 1a, Lower Wharf Industrial Estate, Stroud, GL5 3JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-06 | Accounts | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Other | Legacy. | Download |
2022-11-07 | Other | Legacy. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-14 | Resolution | Resolution. | Download |
2022-09-14 | Incorporation | Memorandum articles. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-07 | Officers | Appoint person secretary company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Termination secretary company with name termination date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.