UKBizDB.co.uk

DOUGFIELD PLUMBERS SUPPLIES LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 1a Lower Wharf Industrial Estate, Wallbridge, Stroud, Gloucestershire, GL5 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mill End Road, High Wycombe, Buckinghamshire, England, HP12 4AX

Secretary05 January 2022Active
Unit 2, Mill End Road, High Wycombe, Buckinghamshire, England, HP12 4AX

Director05 January 2022Active
Unit 2, Mill End Road, High Wycombe, Buckinghamshire, England, HP12 4AX

Director05 January 2022Active
Unit 2, Mill End Road, High Wycombe, Buckinghamshire, England, HP12 4AX

Director05 January 2022Active
Unit 2, Mill End Road, High Wycombe, Buckinghamshire, England, HP12 4AX

Director05 January 2022Active
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director01 July 2022Active
8 Armour Lodge, 11 Lower Armour Road, Tilehurst, Reading, R63 6HH

Secretary20 April 1993Active
Castle Lodge Castle Mead, Kings Stanley, Stonehouse, GL5 3BD

Secretary20 April 1993Active
Rose Cottage, Eastcombe, Stroud, England, GL6 7DN

Secretary14 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 April 1993Active
Berrydown, Eastwell Road, Goadby Marwood, Melton Mowbray, LE14 4NN

Director20 April 1993Active
Caleta House, Bristol Road, Stonehouse, GL10 2BQ

Director20 April 1993Active
Castle Lodge Castle Mead, Kings Stanley, Stonehouse, GL5 3BD

Director20 April 1993Active
Rose Cottage, Eastcombe, Stroud, England, GL6 7DN

Director01 March 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Other

Legacy.

Download
2022-11-07Other

Legacy.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-14Resolution

Resolution.

Download
2022-09-14Incorporation

Memorandum articles.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Address

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

Download
2022-01-07Accounts

Change account reference date company previous shortened.

Download
2022-01-07Officers

Appoint person secretary company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination secretary company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.