DOKA UK FORMWORK TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

DOKA UK FORMWORK TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03304487

Incorporation date

20/01/1997

Size

Full

Contacts

Registered address

Registered address

Doka Uk Formwork Technologies Ltd Unit 4, Swale Way, Eurolink V, Sittingbourne, Kent ME10 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1997)
dot icon05/01/2026
Registered office address changed from Doka Uk Formwork Technolgies Ltd Unit 4 Swale Way Eurolink V Sittingbourne Kent ME10 3NH United Kingdom to Doka Uk Formwork Technologies Ltd Unit 4, Swale Way Eurolink V Sittingbourne Kent ME10 3NH on 2026-01-05
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon04/09/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon29/06/2022
Termination of appointment of Stephen Edward Perfect as a secretary on 2022-06-27
dot icon29/06/2022
Appointment of Mrs Tara Nash as a secretary on 2022-06-27
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/11/2021
Appointment of Mr Lee Davidson as a director on 2021-10-01
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon04/03/2021
Termination of appointment of Hennie Roebroeks as a director on 2021-02-15
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon12/01/2021
Director's details changed for Mr Hennie Roebroeks on 2021-01-01
dot icon11/01/2021
Termination of appointment of Kurt Georg Steindl as a director on 2021-01-01
dot icon11/01/2021
Appointment of Mr Alfred Wolfschwenger as a director on 2021-01-01
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon20/02/2020
Registered office address changed from - Heath Road Boughton Monchelsea Maidstone Kent ME17 4JD to Doka Uk Formwork Technolgies Ltd Unit 4 Swale Way Eurolink V Sittingbourne Kent ME10 3NH on 2020-02-20
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/11/2018
Termination of appointment of Luis Bienzobas Morral as a director on 2018-10-15
dot icon05/11/2018
Appointment of Mr Hennie Roebroeks as a director on 2018-10-15
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/11/2015
Termination of appointment of Joseph Affinito as a director on 2015-11-16
dot icon18/11/2015
Appointment of Mr Luis Bienzobas Morral as a director on 2015-11-16
dot icon18/11/2015
Appointment of Mr Kurt Georg Steindl as a director on 2015-10-01
dot icon18/11/2015
Termination of appointment of Paolo Zumaglini as a director on 2015-10-01
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon23/02/2014
Termination of appointment of Alfred Wolfschwenger as a director
dot icon23/02/2014
Appointment of Mr Paolo Zumaglini as a director
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/11/2012
Appointment of Mr Joseph Affinito as a director
dot icon12/11/2012
Termination of appointment of Gary Ralph as a director
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/09/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Registered office address changed from 64 Baker Street London W1U 7GB on 2010-03-02
dot icon02/03/2010
Appointment of Mr Gary Robert Ralph as a director
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for Alfred Wolfschwenger on 2009-12-31
dot icon01/02/2010
Termination of appointment of Franz Prinz as a director
dot icon08/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon20/05/2009
Appointment terminated director andrew mair
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 31/12/07; no change of members
dot icon16/11/2007
Secretary resigned
dot icon16/11/2007
New secretary appointed
dot icon21/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon06/03/2007
Return made up to 31/12/06; full list of members
dot icon10/03/2006
Return made up to 31/12/05; full list of members
dot icon10/03/2006
Full accounts made up to 2005-12-31
dot icon07/03/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon25/02/2004
Full accounts made up to 2003-12-31
dot icon25/02/2004
Full accounts made up to 2002-12-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon11/11/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2003
New director appointed
dot icon08/08/2003
Director resigned
dot icon12/02/2003
Return made up to 31/12/02; full list of members
dot icon10/01/2003
Auditor's resignation
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon30/07/2002
Director resigned
dot icon26/06/2002
Miscellaneous
dot icon03/04/2002
Full accounts made up to 2000-12-31
dot icon03/04/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
Return made up to 31/12/01; full list of members
dot icon06/03/2002
Director resigned
dot icon28/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon24/09/2001
New director appointed
dot icon11/04/2001
Return made up to 31/12/00; full list of members; amend
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon16/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon17/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon07/02/2000
Ad 22/12/99--------- £ si 1000000@1
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
£ nc 2000000/2500000 22/12/99
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon23/12/1999
Auditor's resignation
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
Registered office changed on 04/11/99 from: senator house 85 queen victoria street london EC4V 4JL
dot icon26/10/1999
Director resigned
dot icon29/06/1999
Accounts for a small company made up to 1998-12-31
dot icon17/02/1999
Return made up to 20/01/99; full list of members
dot icon22/07/1998
Accounts for a small company made up to 1997-12-31
dot icon30/06/1998
Memorandum and Articles of Association
dot icon30/06/1998
Ad 25/06/98--------- £ si 1000000@1=1000000 £ ic 500000/1500000
dot icon30/06/1998
Resolutions
dot icon30/06/1998
Resolutions
dot icon30/06/1998
£ nc 1000000/2000000 25/06/98
dot icon26/02/1998
Return made up to 20/01/98; full list of members
dot icon26/02/1998
Memorandum and Articles of Association
dot icon21/10/1997
Particulars of mortgage/charge
dot icon15/10/1997
Ad 08/10/97--------- £ si 350000@1=350000 £ ic 150000/500000
dot icon30/07/1997
Ad 24/07/97--------- £ si 100000@1=100000 £ ic 50000/150000
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon30/07/1997
£ nc 50000/1000000 24/07/97
dot icon11/03/1997
Memorandum and Articles of Association
dot icon11/03/1997
Resolutions
dot icon11/03/1997
Ad 28/02/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/02/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Resolutions
dot icon19/02/1997
Certificate of change of name
dot icon18/02/1997
£ nc 1000/50000 11/02/97
dot icon18/02/1997
Director resigned
dot icon18/02/1997
New director appointed
dot icon18/02/1997
New director appointed
dot icon27/01/1997
Resolutions
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New secretary appointed
dot icon23/01/1997
Secretary resigned
dot icon23/01/1997
Director resigned
dot icon23/01/1997
Registered office changed on 23/01/97 from: 120 east road london N1 6AA
dot icon20/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolfschwenger, Alfred
Director
01/01/2021 - Present
1
Davidson, Lee
Director
01/10/2021 - Present
-
Nash, Tara
Secretary
27/06/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

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 DOKA UK FORMWORK TECHNOLOGIES LIMITED

DOKA UK FORMWORK TECHNOLOGIES LIMITED is an(a) Active company incorporated on 20/01/1997 with the registered office located at Doka Uk Formwork Technologies Ltd Unit 4, Swale Way, Eurolink V, Sittingbourne, Kent ME10 3NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOKA UK FORMWORK TECHNOLOGIES LIMITED?

toggle

DOKA UK FORMWORK TECHNOLOGIES LIMITED is currently Active. It was registered on 20/01/1997 .

Where is DOKA UK FORMWORK TECHNOLOGIES LIMITED located?

toggle

DOKA UK FORMWORK TECHNOLOGIES LIMITED is registered at Doka Uk Formwork Technologies Ltd Unit 4, Swale Way, Eurolink V, Sittingbourne, Kent ME10 3NH.

What does DOKA UK FORMWORK TECHNOLOGIES LIMITED do?

toggle

DOKA UK FORMWORK TECHNOLOGIES LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for DOKA UK FORMWORK TECHNOLOGIES LIMITED?

toggle

The latest filing was on 05/01/2026: Registered office address changed from Doka Uk Formwork Technolgies Ltd Unit 4 Swale Way Eurolink V Sittingbourne Kent ME10 3NH United Kingdom to Doka Uk Formwork Technologies Ltd Unit 4, Swale Way Eurolink V Sittingbourne Kent ME10 3NH on 2026-01-05.