UKBizDB.co.uk

DOVE RESOURCING LTD

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

This company is commonly known as Dove Resourcing Ltd. The company was founded 8 years ago and was given the registration number 09619682. The firm's registered office is in LEICESTER. You can find them at Brooklands 12 Sycamore Street, Blaby, Leicester, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:DOVE RESOURCING LTD
Company Number:09619682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2015
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Brooklands 12 Sycamore Street, Blaby, Leicester, England, LE8 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooklands, 12 Sycamore Street, Blaby, Leicester, England, LE8 4FJ

Director06 February 2018Active
12 Sycamore Street, Sycamore Street, Blaby, Leicester, England, LE8 4FJ

Director06 February 2018Active
12, Orchid Place, Broughton Astley, Leicester, England, LE9 6NN

Secretary02 June 2015Active
Office 1, Lonsdale House, High Street, High Street, Lutterworth, England, LE17 4AD

Director02 June 2015Active

People with Significant Control

Mr Steven Paul Parker
Notified on:01 March 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Brooklands, 12 Sycamore Street, Leicester, England, LE8 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Millie May Higgins
Notified on:28 February 2018
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:England
Address:Brooklands, 12 Sycamore Street, Leicester, England, LE8 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew John Errington
Notified on:06 April 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:194, Oxford Street, Rugby, England, CV21 3LY
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Address

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

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-02-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Officers

Change person director company with change date.

Download
2020-02-29Persons with significant control

Change to a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Address

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

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Accounts

Change account reference date company previous shortened.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination secretary company with name termination date.

Download
2018-02-06Address

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

Download
2018-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.