UKBizDB.co.uk

GREAT DORSET STEAM FAIR LIMITED

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
117 The Wincombe Centre, Wincombe Business Park, Shaftesbury, United Kingdom, SP7 9QJ

Secretary22 April 2004Active
117 The Wincombe Centre, Wincombe Business Park, Shaftesbury, United Kingdom, SP7 9QJ

Director22 January 1998Active
117, Wincombe Business Centre, Wincombe Business Park, Shaftesbury, England, SP7 9QJ

Director02 April 2015Active
117 The Wincombe Centre, Wincombe Business Park, Shaftesbury, United Kingdom, SP7 9QJ

Director14 June 2019Active
Broad Oak Cottage, Broad Oak, Sturminster Newton, DT10 2HD

Secretary-Active
Oakleigh, Wyke, Gillingham, SP8 4NG

Director24 January 2002Active
1 Giles Close, Bradford Peverell, Dorchester, DT2 9SH

Director-Active
Dairy House Farm, Gold Hill Child Okeford, Blandford Forum, DT11 8HT

Director17 June 2010Active
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

Director12 August 2014Active
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

Director27 May 2016Active
117 The Wincombe Centre, Wincombe Business Park, Shaftesbury, United Kingdom, SP7 9QJ

Director09 October 2017Active
3 Beech Court, Wimborne, BH21 2TS

Director24 January 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Change person secretary company with change date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Address

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

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Address

Change sail address company with old address new address.

Download
2020-03-03Address

Move registers to registered office company with new address.

Download
2019-07-02Resolution

Resolution.

Download
2019-07-02Change of constitution

Statement of companys objects.

Download
2019-06-28Capital

Capital name of class of shares.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.