Dodford Perfect Ltd GRIMSBY


Dodford Perfect started in year 2014 as Private Limited Company with registration number 09205893. The Dodford Perfect company has been functioning successfully for ten years now and its status is active. The firm's office is based in Grimsby at 55 Shelley Avenue. Postal code: DN33 1NS.

The company has one director. Christopher W., appointed on 16 March 2022. There are currently no secretaries appointed. As of 10 May 2024, there were 16 ex directors - Stephen J., Joe R. and others listed below. There were no ex secretaries.

Dodford Perfect Ltd Address / Contact

Office Address 55 Shelley Avenue
Town Grimsby
Post code DN33 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09205893
Date of Incorporation Fri, 5th Sep 2014
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Christopher W.

Position: Director

Appointed: 16 March 2022

Stephen J.

Position: Director

Appointed: 12 April 2021

Resigned: 16 March 2022

Joe R.

Position: Director

Appointed: 16 February 2021

Resigned: 12 April 2021

Alexandra G.

Position: Director

Appointed: 26 August 2020

Resigned: 16 February 2021

Jonnis M.

Position: Director

Appointed: 10 December 2019

Resigned: 26 August 2020

Donell F.

Position: Director

Appointed: 13 May 2019

Resigned: 10 December 2019

Titus R.

Position: Director

Appointed: 31 October 2018

Resigned: 13 May 2019

Darren W.

Position: Director

Appointed: 02 August 2018

Resigned: 31 October 2018

Louise K.

Position: Director

Appointed: 26 April 2018

Resigned: 02 August 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 26 April 2018

Muhammad A.

Position: Director

Appointed: 01 December 2017

Resigned: 05 April 2018

Darren C.

Position: Director

Appointed: 31 January 2017

Resigned: 01 December 2017

Matthew W.

Position: Director

Appointed: 31 May 2016

Resigned: 31 January 2017

George O.

Position: Director

Appointed: 07 October 2015

Resigned: 31 May 2016

Kevin M.

Position: Director

Appointed: 03 March 2015

Resigned: 07 October 2015

Nana O.

Position: Director

Appointed: 28 October 2014

Resigned: 03 March 2015

Terence D.

Position: Director

Appointed: 05 September 2014

Resigned: 28 October 2014

People with significant control

The register of persons with significant control that own or control the company consists of 13 names. As we found, there is Christopher W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stephen J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Joe R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher W.

Notified on 16 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen J.

Notified on 12 April 2021
Ceased on 16 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joe R.

Notified on 16 February 2021
Ceased on 12 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandra G.

Notified on 26 August 2020
Ceased on 16 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonnis M.

Notified on 10 December 2019
Ceased on 26 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donell F.

Notified on 13 May 2019
Ceased on 10 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Titus R.

Notified on 31 October 2018
Ceased on 13 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren W.

Notified on 2 August 2018
Ceased on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louise K.

Notified on 26 April 2018
Ceased on 2 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 26 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muhammad A.

Notified on 1 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren C.

Notified on 31 January 2017
Ceased on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew W.

Notified on 30 June 2016
Ceased on 31 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11      
Balance Sheet
Current Assets5873821621111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Average Number Employees During Period    1111
Creditors 381 61    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Accruals Deferred Income-1       
Creditors Due Within One Year586381      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 23rd, March 2023
Free Download (5 pages)

Company search