UKBizDB.co.uk

DOVEDALE DAMP COMPANY LIMITED

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

This company is commonly known as Dovedale Damp Company Limited. The company was founded 33 years ago and was given the registration number 02511302. The firm's registered office is in RIPLEY. You can find them at 15 Middleton Avenue, Codnor, Ripley, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DOVEDALE DAMP COMPANY LIMITED
Company Number:02511302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1990
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:15 Middleton Avenue, Codnor, Ripley, England, DE5 9SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Derwent Business Park, Unit 6, Heage Road, Ripley, England, DE5 3BZ

Secretary15 February 2019Active
3 Derwent Business Park, Unit 6, Heage Road, Ripley, England, DE5 3BZ

Director15 February 2019Active
7, Burdett Way, Repton, Derby, England, DE65 6GA

Secretary20 December 2005Active
The Barn, Aston Lane, Shardlow, Derby, DE72 2GX

Secretary-Active
7 Brackens Avenue, Alvaston, Derby, DE24 0BE

Director12 May 1993Active
7, Burdett Way, Repton, Derby, England, DE65 6GA

Director07 April 1997Active
The Barn, Aston Lane, Shardlow, Derby, DE72 2GX

Director29 June 1990Active
The Barn, Aston Lane, Shardlow, Derby, DE72 2GX

Director-Active
24 Saint Johns Avenue, Chaddesden, DE21 6SE

Director06 April 2001Active

People with Significant Control

Mr Andrew Karl Hazeldine
Notified on:15 February 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:3 Derwent Business Park, Unit 6, Heage Road, Ripley, England, DE5 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Lowe
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:15, Middleton Avenue, Ripley, England, DE5 9SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Address

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

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Capital

Capital name of class of shares.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Mortgage

Mortgage charge whole cease with charge number.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Appoint person secretary company with name date.

Download
2019-02-20Officers

Termination secretary company with name termination date.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Address

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

Download
2019-02-20Address

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

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.