A.G.D. DORFLO LIMITED

Register to unlock more data on OkredoRegister

A.G.D. DORFLO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04450199

Incorporation date

29/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 24a Crawley Mill Industrial Estate, Crawley, Witney, Oxfordshire OX29 9TJCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon15/07/2025
Micro company accounts made up to 2024-10-31
dot icon26/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon01/07/2024
Micro company accounts made up to 2023-10-31
dot icon24/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon16/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-10-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon08/01/2022
Micro company accounts made up to 2021-10-31
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon18/01/2021
Micro company accounts made up to 2020-10-31
dot icon17/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon03/03/2020
Amended micro company accounts made up to 2019-10-31
dot icon09/01/2020
Micro company accounts made up to 2019-10-31
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-10-31
dot icon15/08/2018
Registered office address changed from 17 Black Bourton Road Carterton OX18 3HQ England to Unit 24a Crawley Mill Industrial Estate Crawley Witney Oxfordshire OX29 9TJ on 2018-08-15
dot icon16/07/2018
Registered office address changed from 4 Witan Way Witney Oxfordshire OX28 6FF England to 17 Black Bourton Road Carterton OX18 3HQ on 2018-07-16
dot icon25/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon25/06/2018
Notification of Karen Rebecca Sturges as a person with significant control on 2017-10-05
dot icon05/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/10/2017
Change of details for Mr Justin Sturges as a person with significant control on 2017-10-04
dot icon04/10/2017
Registered office address changed from Harvestway House 28 High Street Witney Oxfordshire OX28 6RA England to 4 Witan Way Witney Oxfordshire OX28 6FF on 2017-10-04
dot icon11/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon12/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon25/07/2016
Secretary's details changed for Ms Karen Godfrey on 2016-07-08
dot icon04/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon06/11/2015
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Harvestway House 28 High Street Witney Oxfordshire OX28 6RA on 2015-11-06
dot icon08/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon06/06/2014
Secretary's details changed for Ms Karen Godfrey on 2014-04-01
dot icon06/06/2014
Director's details changed for Justin Sturges on 2014-04-01
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon10/03/2014
Resolutions
dot icon10/03/2014
Statement of company's objects
dot icon17/09/2013
Satisfaction of charge 1 in full
dot icon16/09/2013
Termination of appointment of Sheila Tanner as a secretary
dot icon16/09/2013
Appointment of Ms Karen Godfrey as a secretary
dot icon16/09/2013
Termination of appointment of Thomas Tanner as a director
dot icon16/07/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/04/2013
Appointment of Justin Sturges as a director
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon16/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon26/07/2010
Director's details changed for Thomas Tanner on 2009-10-01
dot icon26/06/2009
Return made up to 29/05/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/06/2008
Return made up to 29/05/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/06/2007
Return made up to 29/05/07; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/06/2006
Return made up to 29/05/06; full list of members
dot icon04/07/2005
Return made up to 29/05/05; full list of members
dot icon13/05/2005
Particulars of mortgage/charge
dot icon06/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/07/2004
Return made up to 29/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/07/2003
Return made up to 29/05/03; full list of members
dot icon15/04/2003
Accounting reference date extended from 31/05/03 to 31/10/03
dot icon20/08/2002
Ad 23/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon24/07/2002
Memorandum and Articles of Association
dot icon23/07/2002
New director appointed
dot icon23/07/2002
New secretary appointed
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
Resolutions
dot icon16/07/2002
Certificate of change of name
dot icon20/06/2002
Registered office changed on 20/06/02 from: 6-8 underwood street london N1 7JQ
dot icon29/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
45.51K
-
0.00
-
-
2022
4
11.36K
-
0.00
-
-
2022
4
11.36K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

11.36K £Descended-75.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/05/2002 - 11/06/2002
38039
Mr Justin Sturges
Director
15/04/2013 - Present
-
Tanner, Sheila
Secretary
11/06/2002 - 28/08/2013
-
Sturges, Karen Rebecca
Secretary
28/08/2013 - Present
-
WATERLOW NOMINEES LIMITED
Nominee Director
28/05/2002 - 11/06/2002
36021

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.G.D. DORFLO LIMITED

A.G.D. DORFLO LIMITED is an(a) Active company incorporated on 29/05/2002 with the registered office located at Unit 24a Crawley Mill Industrial Estate, Crawley, Witney, Oxfordshire OX29 9TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A.G.D. DORFLO LIMITED?

toggle

A.G.D. DORFLO LIMITED is currently Active. It was registered on 29/05/2002 .

Where is A.G.D. DORFLO LIMITED located?

toggle

A.G.D. DORFLO LIMITED is registered at Unit 24a Crawley Mill Industrial Estate, Crawley, Witney, Oxfordshire OX29 9TJ.

What does A.G.D. DORFLO LIMITED do?

toggle

A.G.D. DORFLO LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does A.G.D. DORFLO LIMITED have?

toggle

A.G.D. DORFLO LIMITED had 4 employees in 2022.

What is the latest filing for A.G.D. DORFLO LIMITED?

toggle

The latest filing was on 15/07/2025: Micro company accounts made up to 2024-10-31.