UKBizDB.co.uk

DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD

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

This company is commonly known as Dover Refrigeration & Food Equipment Uk Ltd. The company was founded 22 years ago and was given the registration number 04393789. 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 REFRIGERATION & FOOD EQUIPMENT UK LTD
Company Number:04393789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2002
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
Dover Luxembourg Participations S.A.R.L., 10-12, Boulevard F.D. Roosevelt, Luxembourg, Luxembourg, L-2450

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

Director29 April 2016Active
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS

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

Secretary09 May 2007Active
C/O Orrick Herrington & Sutcliffe, Tower 42 Level 35 25 Old Broad, Street London, EC2N 1HQ

Secretary13 March 2002Active
Dover Luxembourg Participations S.A.R.L., 10-12, Boulevard F.D. Roosevelt, Luxembourg, Luxembourg, L-2450

Secretary23 January 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 March 2002Active
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS

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

Director13 March 2002Active
Dover Luxembourg Participations S.A.R.L., 10-12, Boulevard F.D. Roosevelt, Luxembourg, Luxembourg, L-2450

Director06 June 2019Active
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

Director10 February 2015Active
280 Park Avenue 34w, New York, Usa, 10017

Director21 May 2003Active
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS

Director29 April 2016Active
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS

Director15 February 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 March 2002Active

People with Significant Control

Dover Fluids Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Eagle Close, Eastleigh, United Kingdom, SO53 4NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Address

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

Download
2023-09-04Officers

Change person secretary company with change date.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Appoint person secretary company with name date.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Appoint person secretary company with name date.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Officers

Change person director company with change date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.