DORSET WHEELS LTD

Register to unlock more data on OkredoRegister

DORSET WHEELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08086775

Incorporation date

29/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coach House Durley Street, Durley, Southampton, Hampshire SO32 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2012)
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/08/2023
Notification of Vsk Inc Ltd as a person with significant control on 2019-11-14
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon17/08/2023
Cessation of Sarah Kerr as a person with significant control on 2019-11-14
dot icon17/08/2023
Cessation of Vernon Malcolm Kerr as a person with significant control on 2019-11-14
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon31/05/2018
Notification of Sarah Kerr as a person with significant control on 2017-06-01
dot icon31/05/2018
Notification of Vernon Malcolm Kerr as a person with significant control on 2017-06-01
dot icon31/05/2018
Cessation of Peter Newman as a person with significant control on 2017-06-01
dot icon20/06/2017
Appointment of Mrs Sarah Kerr as a director on 2017-06-01
dot icon20/06/2017
Appointment of Vernon Malcolm Kerr as a director on 2017-06-01
dot icon18/06/2017
Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Coach House Durley Street Durley Southampton Hampshire SO32 2AB on 2017-06-18
dot icon18/06/2017
Termination of appointment of Christine Goddard as a secretary on 2017-06-01
dot icon18/06/2017
Termination of appointment of Peter Newman as a director on 2017-06-01
dot icon13/06/2017
Satisfaction of charge 1 in full
dot icon30/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon04/04/2017
Satisfaction of charge 2 in full
dot icon30/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/06/2015
Director's details changed for Mr Peter Newman on 2015-06-18
dot icon01/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon27/05/2015
Director's details changed for Mr Peter Newman on 2015-05-26
dot icon26/05/2015
Secretary's details changed for Christine Goddard on 2015-05-26
dot icon12/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon30/04/2013
Current accounting period extended from 2013-05-31 to 2013-10-31
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/06/2012
Registered office address changed from 51 Sea Road Milford on Sea Lymington SO41 0PH United Kingdom on 2012-06-22
dot icon29/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon-68.85 % *

* during past year

Cash in Bank

£21,760.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
84.10K
-
0.00
69.85K
-
2022
6
31.17K
-
0.00
21.76K
-
2022
6
31.17K
-
0.00
21.76K
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

31.17K £Descended-62.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.76K £Descended-68.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Sarah
Director
01/06/2017 - Present
3
Kerr, Vernon Malcolm
Director
01/06/2017 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DORSET WHEELS LTD

DORSET WHEELS LTD is an(a) Active company incorporated on 29/05/2012 with the registered office located at Coach House Durley Street, Durley, Southampton, Hampshire SO32 2AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DORSET WHEELS LTD?

toggle

DORSET WHEELS LTD is currently Active. It was registered on 29/05/2012 .

Where is DORSET WHEELS LTD located?

toggle

DORSET WHEELS LTD is registered at Coach House Durley Street, Durley, Southampton, Hampshire SO32 2AB.

What does DORSET WHEELS LTD do?

toggle

DORSET WHEELS LTD operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

How many employees does DORSET WHEELS LTD have?

toggle

DORSET WHEELS LTD had 6 employees in 2022.

What is the latest filing for DORSET WHEELS LTD?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-17 with no updates.