Dovenby Finest Ltd SLEAFORD


Founded in 2015, Dovenby Finest, classified under reg no. 09708485 is an active company. Currently registered at 40, Cameron Street NG34 9RP, Sleaford the company has been in the business for nine years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has one director. Mohammed A., appointed on 14 March 2024. There are currently no secretaries appointed. As of 15 May 2024, there were 11 ex directors - James K., Jamie B. and others listed below. There were no ex secretaries.

Dovenby Finest Ltd Address / Contact

Office Address 40, Cameron Street
Office Address2 Heckington
Town Sleaford
Post code NG34 9RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09708485
Date of Incorporation Wed, 29th Jul 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 14 March 2024

James K.

Position: Director

Appointed: 08 December 2020

Resigned: 14 March 2024

Jamie B.

Position: Director

Appointed: 15 September 2020

Resigned: 08 December 2020

Taqua S.

Position: Director

Appointed: 04 December 2019

Resigned: 15 September 2020

Cheryl R.

Position: Director

Appointed: 12 September 2019

Resigned: 04 December 2019

Sandor B.

Position: Director

Appointed: 25 April 2019

Resigned: 12 September 2019

Terry D.

Position: Director

Appointed: 20 February 2018

Resigned: 25 April 2019

Rohayne H.

Position: Director

Appointed: 24 July 2017

Resigned: 20 February 2018

Terence D.

Position: Director

Appointed: 13 March 2017

Resigned: 24 July 2017

Zvonimir B.

Position: Director

Appointed: 16 December 2015

Resigned: 13 March 2017

Nicolae S.

Position: Director

Appointed: 24 August 2015

Resigned: 16 December 2015

Terence D.

Position: Director

Appointed: 29 July 2015

Resigned: 24 August 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 9 names. As we found, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jamie B., 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.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James K.

Notified on 8 December 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie B.

Notified on 15 September 2020
Ceased on 8 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Taqua S.

Notified on 4 December 2019
Ceased on 15 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cheryl R.

Notified on 12 September 2019
Ceased on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sandor B.

Notified on 25 April 2019
Ceased on 12 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 20 February 2018
Ceased on 25 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rohayne H.

Notified on 24 July 2017
Ceased on 20 February 2018
Nature of control: 75,01-100% shares

Zvonimir B.

Notified on 30 June 2016
Ceased on 13 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1      
Balance Sheet
Current Assets253111111
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Creditors252      
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period    111
Creditors Due Within One Year252      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, January 2023
Free Download (5 pages)

Company search