UKBizDB.co.uk

DOVE WORKSHOPS AND CO LIMITED

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

This company is commonly known as Dove Workshops And Co Limited. The company was founded 14 years ago and was given the registration number 07148107. The firm's registered office is in WISBECH. You can find them at 24 Cannon Terrace, , Wisbech, Cambs. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:DOVE WORKSHOPS AND CO LIMITED
Company Number:07148107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2010
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:24 Cannon Terrace, Wisbech, Cambs, PE13 2QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Neville Road, Heacham, Kings Lynn, PE31 7HB

Director10 February 2010Active
10, John Davis Way, Watlington, Kings Lynn, PE33 0TD

Director28 February 2010Active
23, Cannon Terrace, Wisbech, United Kingdom, PE13 2QW

Director05 February 2010Active
87, Freebridge Haven, West Winch, King's Lynn, England, PE33 0NT

Director10 February 2010Active
20, Warren Close, Watlington, Kings Lynn, England, PE33 0TA

Director21 June 2012Active

People with Significant Control

Mr Nathan Paul Mcdonald
Notified on:26 October 2017
Status:Active
Date of birth:September 1973
Nationality:English
Country of residence:England
Address:15, Warren Close, King's Lynn, England, PE33 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leigh Matthew Mcdonald
Notified on:26 October 2017
Status:Active
Date of birth:June 1970
Nationality:English
Country of residence:England
Address:32, Neville Road, Heacham, England, PE31 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Francis Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:English
Country of residence:England
Address:87, Freebridge Haven, King's Lynn, England, PE33 0NT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-04-26Gazette

Gazette filings brought up to date.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Address

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

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Capital

Capital allotment shares.

Download
2017-03-15Officers

Change person director company with change date.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.