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 21 September 2024, there were 11 ex directors - James K., Jamie B. and others listed below. There were no ex secretaries.
Office Address | 40, Cameron Street |
Office Address2 | Heckington |
Town | Sleaford |
Post code | NG34 9RP |
Country of origin | United Kingdom |
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 (144 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 |
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 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Net Worth | 1 | ||||||
Balance Sheet | |||||||
Current Assets | 253 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 1 | ||||||
Shareholder Funds | 1 | ||||||
Other | |||||||
Creditors | 252 | ||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | ||||
Creditors Due Within One Year | 252 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on 2024/03/14. filed on: 22nd, March 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy