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..
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 | : |
|
Registered Address | : | 15 Middleton Avenue, Codnor, Ripley, England, DE5 9SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Derwent Business Park, Unit 6, Heage Road, Ripley, England, DE5 3BZ | Secretary | 15 February 2019 | Active |
3 Derwent Business Park, Unit 6, Heage Road, Ripley, England, DE5 3BZ | Director | 15 February 2019 | Active |
7, Burdett Way, Repton, Derby, England, DE65 6GA | Secretary | 20 December 2005 | Active |
The Barn, Aston Lane, Shardlow, Derby, DE72 2GX | Secretary | - | Active |
7 Brackens Avenue, Alvaston, Derby, DE24 0BE | Director | 12 May 1993 | Active |
7, Burdett Way, Repton, Derby, England, DE65 6GA | Director | 07 April 1997 | Active |
The Barn, Aston Lane, Shardlow, Derby, DE72 2GX | Director | 29 June 1990 | Active |
The Barn, Aston Lane, Shardlow, Derby, DE72 2GX | Director | - | Active |
24 Saint Johns Avenue, Chaddesden, DE21 6SE | Director | 06 April 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Capital | Capital name of class of shares. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-21 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Officers | Appoint person secretary company with name date. | Download |
2019-02-20 | Officers | Termination secretary company with name termination date. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.