UKBizDB.co.uk

THE DOCUMENT HOUSE LIMITED

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

This company is commonly known as The Document House Limited. The company was founded 31 years ago and was given the registration number 02737895. The firm's registered office is in QUEENSWAY. You can find them at Viscount House, Queensway Court, Queensway, Scunthorpe. This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:THE DOCUMENT HOUSE LIMITED
Company Number:02737895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1992
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Viscount House, Queensway Court, Queensway, Scunthorpe, DN16 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 60 Charter Row, Sheffield, S1 3FZ

Secretary01 December 2000Active
3rd Floor, 60 Charter Row, Sheffield, S1 3FZ

Director06 August 1992Active
Croft Cottage 4 Phoenix Court, Ridgeway, Sheffield, S12 3XF

Secretary10 August 1992Active
Althorpe Lodge Main Street, Althorpe, Scunthorpe, DN17 3HJ

Secretary06 August 1992Active
Post Office Cottage Middle Street, Dunston, Lincoln, LN4 2EW

Secretary17 February 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 August 1992Active
Beechcroft, 8 Wrawby Road, Brigg, DN20 8DL

Director06 August 1992Active
Althorpe Lodge Main Street, Althorpe, Scunthorpe, DN17 3HJ

Director06 August 1992Active
April Cottage, 10 New Road Aston Clinton, Aylesbury, HP22 5JD

Director18 November 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 August 1992Active
24 Longwood Road, Tingley, Wakefield, WF3 1UG

Director27 August 1993Active

People with Significant Control

Mr Robert Alan Betts
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:3rd Floor, 60 Charter Row, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2024-04-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-27Address

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

Download
2022-01-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-27Resolution

Resolution.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-30Gazette

Gazette filings brought up to date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-22Accounts

Accounts with accounts type total exemption small.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.