DOVE WORKSHOPS AND CO LIMITED

Register to unlock more data on OkredoRegister

DOVE WORKSHOPS AND CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07148107

Incorporation date

05/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Cwg House, Gallamore Lane, Market Rasen LN8 3HACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2010)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon18/09/2024
Compulsory strike-off action has been discontinued
dot icon17/09/2024
Confirmation statement made on 2024-02-02 with updates
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon26/04/2023
Compulsory strike-off action has been discontinued
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon24/04/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-02-28
dot icon08/06/2022
Registered office address changed from 24 Cannon Terrace Wisbech Cambs PE13 2QW to Cwg House Gallamore Lane Market Rasen LN8 3HA on 2022-06-08
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon27/07/2021
Micro company accounts made up to 2021-02-28
dot icon11/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon13/11/2020
Micro company accounts made up to 2020-02-29
dot icon07/10/2020
Termination of appointment of Ian Francis Mcdonald as a director on 2020-10-01
dot icon04/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon21/02/2018
Notification of Leigh Matthew Mcdonald as a person with significant control on 2017-10-26
dot icon21/02/2018
Notification of Nathan Paul Mcdonald as a person with significant control on 2017-10-26
dot icon21/02/2018
Cessation of Ian Francis Mcdonald as a person with significant control on 2017-10-26
dot icon12/12/2017
Micro company accounts made up to 2017-02-28
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-10-10
dot icon15/03/2017
Director's details changed for Ian Francis Mcdonald on 2017-03-01
dot icon15/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon23/01/2015
Registration of charge 071481070001, created on 2015-01-13
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon07/03/2013
Termination of appointment of Simon Mcdonald as a director
dot icon23/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon25/06/2012
Appointment of Simon Gregory Mcdonald as a director
dot icon13/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon11/03/2010
Appointment of Nathan Paul Mcdonald as a director
dot icon26/02/2010
Termination of appointment of Christopher Alecock as a director
dot icon26/02/2010
Appointment of Leigh Matthew Mcdonald as a director
dot icon26/02/2010
Appointment of Ian Francis Mcdonald as a director
dot icon05/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
02/02/2025
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
47.16K
-
0.00
-
-
2022
6
28.33K
-
0.00
-
-
2022
6
28.33K
-
0.00
-
-

Employees

2022

Employees

6 Descended-40 % *

Net Assets(GBP)

28.33K £Descended-39.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Ian Francis
Director
10/02/2010 - 01/10/2020
-
Alecock, Christopher Edward
Director
05/02/2010 - 23/02/2010
94
Mcdonald, Leigh Matthew
Director
10/02/2010 - Present
-
Mcdonald, Nathan Paul
Director
28/02/2010 - Present
-
Mcdonald, Simon Gregory
Director
21/06/2012 - 30/09/2012
3

Persons with Significant Control

3
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 DOVE WORKSHOPS AND CO LIMITED

DOVE WORKSHOPS AND CO LIMITED is an(a) Active company incorporated on 05/02/2010 with the registered office located at Cwg House, Gallamore Lane, Market Rasen LN8 3HA. 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 DOVE WORKSHOPS AND CO LIMITED?

toggle

DOVE WORKSHOPS AND CO LIMITED is currently Active. It was registered on 05/02/2010 .

Where is DOVE WORKSHOPS AND CO LIMITED located?

toggle

DOVE WORKSHOPS AND CO LIMITED is registered at Cwg House, Gallamore Lane, Market Rasen LN8 3HA.

What does DOVE WORKSHOPS AND CO LIMITED do?

toggle

DOVE WORKSHOPS AND CO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does DOVE WORKSHOPS AND CO LIMITED have?

toggle

DOVE WORKSHOPS AND CO LIMITED had 6 employees in 2022.

What is the latest filing for DOVE WORKSHOPS AND CO LIMITED?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.