UKBizDB.co.uk

RICHARD PLACE DOBSON SERVICES LIMITED

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

This company is commonly known as Richard Place Dobson Services Limited. The company was founded 21 years ago and was given the registration number 04681154. The firm's registered office is in CRAWLEY. You can find them at Ground Floor, 1/7 Station Road, Crawley, West Sussex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:RICHARD PLACE DOBSON SERVICES LIMITED
Company Number:04681154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 1/7 Station Road, Crawley, RH10 1HT

Director01 August 2019Active
Ground Floor, 1/7 Station Road, Crawley, RH10 1HT

Director01 April 2006Active
Ground Floor, 1/7 Station Road, Crawley, RH10 1HT

Director27 February 2003Active
Ground Floor, 1/7 Station Road, Crawley, RH10 1HT

Director27 February 2003Active
1 River Mead, Ifield, Crawley, England, RH11 ONS

Secretary08 April 2014Active
Ground Floor, 1/7 Station Road, Crawley, United Kingdom, RH10 1HT

Secretary14 December 2012Active
Ground Floor, 1/7 Station Road, Crawley, RH10 1HT

Secretary27 February 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary27 February 2003Active
Ground Floor, 1/7 Station Road, Crawley, RH10 1HT

Director01 October 2017Active
Ground Floor, 1/7 Station Road, Crawley, RH10 1HT

Director27 February 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director27 February 2003Active

People with Significant Control

Darren Michael Harding
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Ground Floor, 1/7 Station Road, Crawley, RH10 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip Richard Hayden
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Ground Floor, 1/7 Station Road, Crawley, RH10 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Ronald Tyson
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Ground Floor, 1/7 Station Road, Crawley, RH10 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Incorporation

Memorandum articles.

Download
2023-10-05Resolution

Resolution.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-04-30Resolution

Resolution.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Capital

Capital return purchase own shares.

Download
2018-05-24Capital

Capital cancellation shares.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-08Officers

Appoint person director company with name date.

Download
2017-07-17Capital

Capital return purchase own shares.

Download
2017-06-08Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.