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.
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 | : |
|
Registered Address | : | Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Eagle Close, Chandlers Ford, Eastleigh, United Kingdom, SO53 4NF | Secretary | 01 June 2022 | Active |
Dover Luxembourg Participations S.A.R.L., 10-12, Boulevard F.D. Roosevelt, Luxembourg, Luxembourg, L-2450 | Director | 23 January 2020 | Active |
Unit 1, Eagle Close, Chandlers Ford, Eastleigh, United Kingdom, SO53 4NF | Director | 29 April 2016 | Active |
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS | Secretary | 15 February 2013 | Active |
11 Albany Road, Granby Industrial Estate, Weymouth, DT4 9TH | Secretary | 09 May 2007 | Active |
C/O Orrick Herrington & Sutcliffe, Tower 42 Level 35 25 Old Broad, Street London, EC2N 1HQ | Secretary | 13 March 2002 | Active |
Dover Luxembourg Participations S.A.R.L., 10-12, Boulevard F.D. Roosevelt, Luxembourg, Luxembourg, L-2450 | Secretary | 23 January 2020 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 March 2002 | Active |
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS | Director | 10 July 2015 | Active |
Midland House, 2 Poole Road, Bournemouth, BH2 5QY | Director | 13 March 2002 | Active |
Dover Luxembourg Participations S.A.R.L., 10-12, Boulevard F.D. Roosevelt, Luxembourg, Luxembourg, L-2450 | Director | 06 June 2019 | Active |
Dover Luxembourg Participations S.A.R.L., 10-12, Boulevard F.D. Roosevelt, Luxembourg, Luxembourg, L-2450 | Director | 15 February 2013 | Active |
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS | Director | 10 February 2015 | Active |
280 Park Avenue 34w, New York, Usa, 10017 | Director | 21 May 2003 | Active |
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS | Director | 29 April 2016 | Active |
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS | Director | 15 February 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 March 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Officers | Change person secretary company with change date. | Download |
2023-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Officers | Appoint person secretary company with name date. | Download |
2022-06-01 | Officers | Termination secretary company with name termination date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type full. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Appoint person secretary company with name date. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.