About

Registered Number: 05648951
Date of Incorporation: 08/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 13 Limes Court Conduit Lane, Hoddesdon, EN11 8EP,

 

Dontel Group Ltd was founded on 08 December 2005 and are based in Hoddesdon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Hubbard, Nathan Peter, Hubbard, Stacey Leanne, Cranmer, Gordon Derek Michael, Cranmer, Jackie, Cranmer, Jeanne, Cranmer, Terry Gordon are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Nathan Peter 30 June 2017 - 1
HUBBARD, Stacey Leanne 30 June 2017 - 1
CRANMER, Gordon Derek Michael 08 December 2005 23 October 2014 1
CRANMER, Jackie 08 December 2005 30 June 2017 1
CRANMER, Jeanne 08 December 2005 10 April 2015 1
CRANMER, Terry Gordon 08 December 2005 30 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 11 December 2018
AD01 - Change of registered office address 06 August 2018
CS01 - N/A 05 February 2018
PSC07 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
TM02 - Termination of appointment of secretary 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
AA - Annual Accounts 21 July 2017
MR04 - N/A 21 June 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 11 December 2015
SH06 - Notice of cancellation of shares 26 November 2015
SH03 - Return of purchase of own shares 26 November 2015
SH06 - Notice of cancellation of shares 25 November 2015
SH03 - Return of purchase of own shares 25 November 2015
TM01 - Termination of appointment of director 30 October 2015
AR01 - Annual Return 23 February 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 09 June 2011
AA01 - Change of accounting reference date 01 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 21 March 2007
395 - Particulars of a mortgage or charge 23 March 2006
NEWINC - New incorporation documents 08 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.