About

Registered Number: 06242122
Date of Incorporation: 09/05/2007 (17 years ago)
Company Status: Active
Registered Address: Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, DE15 0YZ,

 

Doncasters Ceramics Ltd was founded on 09 May 2007 with its registered office in Burton Upon Trent in Staffordshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 6 directors listed as Molyneux, Ian, Alcan, Guillaume, Detroyes, Jean- Paul, Dixon, James, Ellis, William Michael, Lweis, Eric James for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DETROYES, Jean- Paul 09 May 2007 04 June 2008 1
DIXON, James 09 May 2007 04 June 2008 1
ELLIS, William Michael 31 March 2009 31 October 2011 1
LWEIS, Eric James 04 June 2008 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MOLYNEUX, Ian 20 October 2011 - 1
ALCAN, Guillaume 09 May 2007 04 June 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
CS01 - N/A 01 June 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 05 June 2019
PSC05 - N/A 25 April 2019
CH01 - Change of particulars for director 03 April 2019
TM01 - Termination of appointment of director 01 April 2019
CH03 - Change of particulars for secretary 01 April 2019
CH01 - Change of particulars for director 28 March 2019
AD01 - Change of registered office address 12 March 2019
AP01 - Appointment of director 18 December 2018
AD01 - Change of registered office address 30 November 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 19 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 24 May 2017
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 26 May 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 04 October 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 05 November 2014
AA - Annual Accounts 26 September 2014
CH01 - Change of particulars for director 03 September 2014
CH03 - Change of particulars for secretary 03 September 2014
AR01 - Annual Return 27 May 2014
RESOLUTIONS - N/A 23 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2013
SH19 - Statement of capital 23 December 2013
CAP-SS - N/A 23 December 2013
CC04 - Statement of companies objects 23 December 2013
AA - Annual Accounts 18 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 09 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 31 May 2012
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AP03 - Appointment of secretary 01 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 29 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 13 October 2008
363s - Annual Return 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
287 - Change in situation or address of Registered Office 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
MEM/ARTS - N/A 23 June 2008
CERTNM - Change of name certificate 17 June 2008
225 - Change of Accounting Reference Date 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.