UKBizDB.co.uk

DOVES PRINT & EMBROIDERY LTD

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

This company is commonly known as Doves Print & Embroidery Ltd. The company was founded 11 years ago and was given the registration number 08293286. The firm's registered office is in WOODBRIDGE. You can find them at Unit 6 The Business Centre, Earl Soham, Woodbridge, Suffolk. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DOVES PRINT & EMBROIDERY LTD
Company Number:08293286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 6 The Business Centre, Earl Soham, Woodbridge, Suffolk, England, IP13 7SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Unit 25 The Business Centre, Earl Soham, Woodbridge, England, IP13 7SA

Director04 February 2020Active
25, Unit 25 The Business Centre, Earl Soham, Woodbridge, England, IP13 7SA

Director04 February 2020Active
Unit 6 The Business Centre, Earl Soham, Woodbridge, England, IP13 7SA

Director08 October 2019Active
Unit 6 The Business Centre, Earl Soham, Woodbridge, England, IP13 7SA

Director14 November 2012Active

People with Significant Control

Mr Ronny Dowek
Notified on:25 August 2020
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:25, Unit 25 The Business Centre, Woodbridge, England, IP13 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stewart Dougherty
Notified on:08 October 2019
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Unit 6 The Business Centre, Earl Soham, Woodbridge, England, IP13 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronny Dowek
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Unit 6 The Business Centre, Earl Soham, Woodbridge, England, IP13 7SA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Address

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

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Resolution

Resolution.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.