UKBizDB.co.uk

DOVER FLUIDS UK LTD

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

This company is commonly known as Dover Fluids Uk Ltd. The company was founded 35 years ago and was given the registration number 02304713. The firm's registered office is in BOURNEMOUTH. You can find them at Midland House, 2 Poole Road, Bournemouth, Dorset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DOVER FLUIDS UK LTD
Company Number:02304713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Eagle Close, Chandlers Ford, Eastleigh, United Kingdom, SO53 4NF

Secretary01 June 2022Active
Unit 1, Eagle Close, Chandler's Ford, Eastleigh, England, SO53 4NF

Director23 January 2020Active
Unit 1, Eagle Close, Chandlers Ford, Eastleigh, United Kingdom, SO53 4NF

Director29 April 2016Active
Unit 1, Eagle Close, Chandler's Ford, Eastleigh, England, SO53 4NF

Director26 July 2023Active
Unit 1, Eagle Close, Chandler's Ford, Eastleigh, England, SO53 4NF

Director26 July 2023Active
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS

Secretary15 February 2013Active
11 Albany Road, Granby Industrial Estate, Weymouth, DT4 9TH

Secretary05 January 1998Active
43 Bloxhall Road, Leyton, London, E10 7LW

Secretary-Active
Dover Luxembourg Participations S.A.R.L., 10-12, Boulevard F.D. Roosevelt, Luxembourg, Luxembourg, L-2450

Secretary23 January 2020Active
Holwell House, Green Lane, Pangbourne, RG8 7BG

Secretary30 September 1996Active
Holwell House, Green Lane, Pangbourne, RG8 7BG

Secretary-Active
49 Bellevue Road, Friern Barnet, London, N11 3ET

Secretary11 February 1994Active
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS

Director10 July 2015Active
Midland, House, 2 Poole Road, Bournemouth, BH2 5QY

Director30 March 1998Active
38 Harvey Road, Guildford, GU1 3SE

Director25 May 1999Active
518 Williamsburg Lane, Memphis, Usa, TN 38117

Director-Active
Hunton Court, Hunton, Maidstone, ME15 0RR

Director-Active
Dover Luxembourg Participations S.A.R.L., 10-12, Boulevard F.D. Roosevelt, Luxembourg, Luxembourg, L-2450

Director06 June 2019Active
Hethfelton Farmhouse, East Stoke, Wareham, BH20 6HJ

Director14 January 1998Active
Dover Luxembourg Participations S.A.R.L., 10-12, Boulevard F.D. Roosevelt, Luxembourg, Luxembourg, L-2450

Director15 February 2013Active
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS

Director15 February 2013Active
Setterfield Cottage, Crichel Lane Witchampton, Wimborne, BH21 5AN

Director14 January 1998Active
80 East End Avenue, New York, Usa,

Director01 August 1996Active
Whitedale House East Street, Hambledon, Waterlooville, PO7 4RZ

Director-Active
11 Albany Road, Granby Industrial Estate, Weymouth, DT4 9TH

Director01 June 1998Active
Holwell House, Green Lane, Pangbourne, RG8 7BG

Director11 February 1994Active
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS

Director29 April 2016Active
80 Guildford Road, Horsham, RH12 1LY

Director-Active
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS

Director21 May 2003Active
531 Main Street, Apt 902, New York, Usa,

Director01 September 2004Active
140 Meadbrook Road, Garden City, New York, Usa, 11530

Director01 August 1996Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Officers

Change person secretary company with change date.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Change person secretary company with change date.

Download
2023-08-03Address

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

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-06-28Capital

Capital statement capital company with date currency figure.

Download
2023-06-28Capital

Legacy.

Download
2023-06-28Insolvency

Legacy.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-27Capital

Capital allotment shares.

Download
2023-06-26Capital

Capital statement capital company with date currency figure.

Download
2023-06-23Resolution

Resolution.

Download
2023-06-23Insolvency

Legacy.

Download
2023-06-23Capital

Legacy.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-03-22Resolution

Resolution.

Download
2022-11-24Capital

Capital allotment shares.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.