Warning: file_put_contents(c/298d5d9c2aaf4cf657f3f5af4e585d14.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Paper Dove Company Limited, NE43 7AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAPER DOVE COMPANY LIMITED

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

This company is commonly known as Paper Dove Company Limited. The company was founded 27 years ago and was given the registration number 03308069. The firm's registered office is in STOCKSFIELD. You can find them at 8 South Acomb Farm, Bywell, Stocksfield, Northumberland. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:PAPER DOVE COMPANY LIMITED
Company Number:03308069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:8 South Acomb Farm, Bywell, Stocksfield, Northumberland, NE43 7AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 South Acomb Farm, Bywell, Stocksfield, NE43 7AQ

Secretary27 January 1997Active
8 South Acomb Farm, Bywell, Stocksfield, NE43 7AQ

Director01 February 2022Active
8 South Acomb Farm, Bywell, Stocksfield, NE43 7AQ

Director27 January 1997Active
8 South Acomb Farm, Bywell, Stocksfield, NE43 7AQ

Director03 February 2014Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary27 January 1997Active
8 South Acomb Farm, Bywell, Stocksfield, NE43 7AQ

Director09 April 2009Active
8 South Acomb Farm, Bywell, Stocksfield, NE43 7AQ

Director27 January 1997Active
7, Fowberry Crescent, Fenham, Newcastle Upon Tyne, NE4 9XH

Director24 January 2003Active
Ormonde House 5 St Georges Road, Hexham, NE46 2HG

Director12 March 1997Active

People with Significant Control

Mr David Leonard
Notified on:01 January 2017
Status:Active
Date of birth:January 1961
Nationality:British
Address:8 South Acomb Farm, Stocksfield, NE43 7AQ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.