UKBizDB.co.uk

DOVENBY FINEST LTD

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

This company is commonly known as Dovenby Finest Ltd. The company was founded 9 years ago and was given the registration number 09708485. The firm's registered office is in CHIPPENHAM. You can find them at 49 Coppice Close, , Chippenham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:DOVENBY FINEST LTD
Company Number:09708485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:49 Coppice Close, Chippenham, United Kingdom, SN15 2FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
10 Holy Well Drive, Bradford, England, BD10 0AF

Director25 April 2019Active
149, Hearsall Lane, Coventry, United Kingdom, CV5 6HG

Director16 December 2015Active
49 Coppice Close, Chippenham, United Kingdom, SN15 2FD

Director15 September 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 July 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director20 February 2018Active
55 Mount Pleasant Road, Romford, England, RM5 3YP

Director24 July 2017Active
40, Cameron Street, Heckington, Sleaford, United Kingdom, NG34 9RP

Director08 December 2020Active
30 Dale View Gardens, Ryton, United Kingdom, NE40 4ED

Director12 September 2019Active
81 Fenby Avenue, Bradford, United Kingdom, BD4 8RA

Director04 December 2019Active
39, Dunster Street, Northampton, United Kingdom, NN1 3LB

Director24 August 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Joseph Kelly
Notified on:08 December 2020
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:40, Cameron Street, Heckington, Sleaford, United Kingdom, NG34 9RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Bransby
Notified on:15 September 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:49 Coppice Close, Chippenham, United Kingdom, SN15 2FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Taqua Sagoe
Notified on:04 December 2019
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:81 Fenby Avenue, Bradford, United Kingdom, BD4 8RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Cheryl Radwell
Notified on:12 September 2019
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:30 Dale View Gardens, Ryton, United Kingdom, NE40 4ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sandor Bagameri
Notified on:25 April 2019
Status:Active
Date of birth:July 1979
Nationality:Lithuanian
Country of residence:England
Address:10 Holy Well Drive, Bradford, England, BD10 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rohayne Hussain
Notified on:24 July 2017
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:55 Mount Pleasant Road, Romford, England, RM5 3YP
Nature of control:
  • Ownership of shares 75 to 100 percent
Zvonimir Bozicevic
Notified on:30 June 2016
Status:Active
Date of birth:January 1976
Nationality:Croatian
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.