Dorset Mews Limited Liability Partnership BRIGHTON


Founded in 2014, Dorset Mews Liability Partnership, classified under reg no. OC393042 is a active - proposal to strike off company. Currently registered at 3rd Floor Hanover House BN1 3XG, Brighton the company has been in the business for 10 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2021.

Dorset Mews Limited Liability Partnership Address / Contact

Office Address 3rd Floor Hanover House
Office Address2 118 Queens Road
Town Brighton
Post code BN1 3XG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC393042
Date of Incorporation Thu, 8th May 2014
End of financial Year 31st January
Company age 10 years old
Account next due date Mon, 31st Oct 2022 (563 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Fri, 22nd May 2020 (2020-05-22)
Last confirmation statement dated Wed, 8th May 2019

Company staff

Domino Commercial Interiors Limited

Position: Corporate LLP Member

Appointed: 27 January 2016

Resigned: 23 March 2020

Change Effect Limited

Position: Corporate LLP Member

Appointed: 27 January 2016

Resigned: 23 March 2020

Excel Power Construction Limited

Position: Corporate LLP Member

Appointed: 27 January 2016

Resigned: 23 March 2020

A&g Pipework And Welding Limited

Position: Corporate LLP Member

Appointed: 25 August 2015

Resigned: 23 March 2020

First Class Print Finish Limited

Position: Corporate LLP Member

Appointed: 27 January 2015

Resigned: 23 March 2020

Equiax Limited

Position: Corporate LLP Member

Appointed: 27 January 2015

Resigned: 23 March 2020

H.w White Limited

Position: Corporate LLP Member

Appointed: 27 January 2015

Resigned: 23 March 2020

Pc Nominees No1 Limited

Position: Corporate LLP Designated Member

Appointed: 08 May 2014

Resigned: 14 December 2021

Premiere Sovereign Business Limited

Position: Corporate LLP Designated Member

Appointed: 08 May 2014

Resigned: 20 January 2022

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Premiere Sovereign Business Limited from Brighton, England. This PSC is classified as "a limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is A&G Pipework & Welding Ltd that entered Chatham, England as the official address. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Premiere Sovereign Business Limited

3rd Floor Hanover House 118 Queens Road, Brighton, BN1 3XG, England

Legal authority The Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07400737
Notified on 23 March 2020
Ceased on 20 January 2022
Nature of control: 75,01-100% voting rights

A&G Pipework & Welding Ltd

468 Maidstone Road, Blue Bell Hill, Chatham, ME5 9QL, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07164143
Notified on 24 January 2018
Ceased on 23 March 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand444420199162277
Current Assets1 765 8522 111 2012 445 1582 443 2082 443 2082 443 075
Debtors1 647 4521 973 1572 336 5352 352 3312 408 0332 443 068
Other Debtors222222
Total Inventories117 956137 624108 42490 71535 148 
Other
Creditors5 3092 1722 083133133 
Net Current Assets Liabilities1 760 5432 109 0292 443 0752 443 0752 443 0752 443 075
Prepayments Accrued Income26 5623 8019 9294 63435 790 
Recoverable Value-added Tax5 1759001 950   
Trade Creditors Trade Payables5 3092 1722 083133133 
Trade Debtors Trade Receivables 962    

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
20th January 2022 - the day director's appointment was terminated
filed on: 20th, January 2022
Free Download (1 page)

Company search

Advertisements