This company is commonly known as Great Dorset Steam Fair Limited. The company was founded 42 years ago and was given the registration number 01570286. The firm's registered office is in BLANDFORD FORUM. You can find them at Dairy House Farm, Gold Hill Child Okeford, Blandford Forum, Dorset. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | GREAT DORSET STEAM FAIR LIMITED |
---|---|---|
Company Number | : | 01570286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dairy House Farm, Gold Hill Child Okeford, Blandford Forum, Dorset, DT11 8HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
117 The Wincombe Centre, Wincombe Business Park, Shaftesbury, United Kingdom, SP7 9QJ | Secretary | 22 April 2004 | Active |
117 The Wincombe Centre, Wincombe Business Park, Shaftesbury, United Kingdom, SP7 9QJ | Director | 22 January 1998 | Active |
117, Wincombe Business Centre, Wincombe Business Park, Shaftesbury, England, SP7 9QJ | Director | 02 April 2015 | Active |
117 The Wincombe Centre, Wincombe Business Park, Shaftesbury, United Kingdom, SP7 9QJ | Director | 14 June 2019 | Active |
Broad Oak Cottage, Broad Oak, Sturminster Newton, DT10 2HD | Secretary | - | Active |
Oakleigh, Wyke, Gillingham, SP8 4NG | Director | 24 January 2002 | Active |
1 Giles Close, Bradford Peverell, Dorchester, DT2 9SH | Director | - | Active |
Dairy House Farm, Gold Hill Child Okeford, Blandford Forum, DT11 8HT | Director | 17 June 2010 | Active |
2 Gold Hill, Child Okeford, Blandford Forum, DT11 8HD | Director | - | Active |
1 North End, Leigh, Sherborne, DT9 6HR | Director | - | Active |
Dairy House Farm, Olivers Mead, Child Okeford, Blandford Forum, Uk, DT11 8HT | Director | 12 August 2014 | Active |
Broad Oak Cottage, Broad Oak, Sturminster Newton, DT10 2HD | Director | - | Active |
27 Hod View, Stourpaine, Blandford Forum, DT11 8TN | Director | - | Active |
The Old Forge, Tincleton, Dorchester, DT2 8QP | Director | - | Active |
Dairy House, Farm, Gold Hill Child Okeford, Blandford, DT11 8HT | Director | - | Active |
117 The Wincombe Centre, Wincombe Business Park, Shaftesbury, United Kingdom, SP7 9QJ | Director | 27 May 2016 | Active |
117 The Wincombe Centre, Wincombe Business Park, Shaftesbury, United Kingdom, SP7 9QJ | Director | 09 October 2017 | Active |
3 Beech Court, Wimborne, BH21 2TS | Director | 24 January 2002 | Active |
Hambledon Oke Limited | ||
Notified on | : | 14 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 117, Wincombe Business Park, Shaftesbury, England, SP7 9QJ |
Nature of control | : |
|
Mr Martin Tom Oliver | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | Dairy House Farm, Blandford Forum, DT11 8HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Change person director company with change date. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Change person secretary company with change date. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-21 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Address | Change sail address company with old address new address. | Download |
2020-03-03 | Address | Move registers to registered office company with new address. | Download |
2019-07-02 | Resolution | Resolution. | Download |
2019-07-02 | Change of constitution | Statement of companys objects. | Download |
2019-06-28 | Capital | Capital name of class of shares. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.