DOVER CULTURAL CENTRE LTD

Register to unlock more data on OkredoRegister

DOVER CULTURAL CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08140270

Incorporation date

12/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Canada Road, Walmer, Deal, Kent CT14 7FBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2012)
dot icon13/10/2025
Notification of a person with significant control statement
dot icon28/09/2025
Appointment of Mr Imran Hussain as a director on 2025-09-15
dot icon28/09/2025
Cessation of Enamul Islam Khan as a person with significant control on 2025-09-15
dot icon28/09/2025
Cessation of Zubair Miah as a person with significant control on 2025-09-15
dot icon28/09/2025
Cessation of Usman Miah as a person with significant control on 2025-09-15
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon30/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon04/07/2024
Notification of Zubair Miah as a person with significant control on 2024-04-14
dot icon04/07/2024
Notification of Usman Miah as a person with significant control on 2024-04-14
dot icon04/07/2024
Notification of Enamul Islam Khan as a person with significant control on 2024-04-14
dot icon03/07/2024
Withdrawal of a person with significant control statement on 2024-07-03
dot icon15/04/2024
Termination of appointment of Mohammad Abdul Qayum Bashir as a director on 2024-04-14
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon14/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon31/12/2022
Current accounting period shortened from 2021-12-31 to 2021-12-30
dot icon27/08/2022
Director's details changed for Mr Mohammad Abdul Qayum Bashir on 2022-08-14
dot icon27/08/2022
Notification of a person with significant control statement
dot icon14/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon14/08/2022
Cessation of Zubair Miah as a person with significant control on 2020-10-09
dot icon14/08/2022
Cessation of Enamul Islam Khan as a person with significant control on 2020-10-09
dot icon14/08/2022
Cessation of Mohammad Abdul Qayum Bashir as a person with significant control on 2020-10-09
dot icon02/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2020
Appointment of Mr Usman Miah as a director on 2020-10-09
dot icon23/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon19/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon16/05/2016
Termination of appointment of Abdesalam Hankin as a director on 2016-04-30
dot icon13/01/2016
Director's details changed for Zubair Miah on 2016-01-13
dot icon13/01/2016
Director's details changed for Mr Mohammad Abdul Qayum Bashir on 2016-01-13
dot icon13/01/2016
Director's details changed for Enamul Islam Khan on 2016-01-13
dot icon13/01/2016
Director's details changed for Abdesalam Hankin on 2016-01-13
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-07-12 no member list
dot icon15/09/2015
Registered office address changed from 16 Alfred Road Dover Kent CT16 2AB to 76 Canada Road Walmer Deal Kent CT14 7FB on 2015-09-15
dot icon31/07/2014
Annual return made up to 2014-07-12 no member list
dot icon20/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Previous accounting period extended from 2013-07-31 to 2013-12-31
dot icon20/12/2013
Memorandum and Articles of Association
dot icon20/12/2013
Resolutions
dot icon20/12/2013
Statement of company's objects
dot icon07/08/2013
Annual return made up to 2013-07-12 no member list
dot icon07/08/2013
Director's details changed for Zubair Miah on 2013-04-22
dot icon07/08/2013
Director's details changed for Mohammad Abdul Qayyum Bashir on 2013-08-07
dot icon12/07/2012
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
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hankin, Abdesalam William Abel Lee
Director
12/07/2012 - 30/04/2016
5
Mr Mohammad Abdul Qayum Bashir
Director
12/07/2012 - 14/04/2024
3
Khan, Enamul Islam
Director
12/07/2012 - Present
-
Mr Imran Hussain
Director
15/09/2025 - Present
6
Miah, Zubair
Director
12/07/2012 - Present
4

Persons with Significant Control

12
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 DOVER CULTURAL CENTRE LTD

DOVER CULTURAL CENTRE LTD is an(a) Active company incorporated on 12/07/2012 with the registered office located at 76 Canada Road, Walmer, Deal, Kent CT14 7FB. There are currently 4 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 DOVER CULTURAL CENTRE LTD?

toggle

DOVER CULTURAL CENTRE LTD is currently Active. It was registered on 12/07/2012 .

Where is DOVER CULTURAL CENTRE LTD located?

toggle

DOVER CULTURAL CENTRE LTD is registered at 76 Canada Road, Walmer, Deal, Kent CT14 7FB.

What does DOVER CULTURAL CENTRE LTD do?

toggle

DOVER CULTURAL CENTRE LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DOVER CULTURAL CENTRE LTD?

toggle

The latest filing was on 13/10/2025: Notification of a person with significant control statement.