About

Registered Number: 01159952
Date of Incorporation: 12/02/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Old Town Hall, 142 Albion Street, Southwick, West Sussex, BN42 4AX,

 

Founded in 1974, Dorcom Ltd has its registered office in Southwick, West Sussex. The business currently employs 1-10 staff. The organisation is VAT Registered. There are 4 directors listed as Berman, Simon Lewis, Berman, Sarah Beverly, Smith, Gary Richard, Tobin, Harris Roy for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERMAN, Sarah Beverly N/A 17 January 1994 1
SMITH, Gary Richard 01 July 1997 06 July 2001 1
TOBIN, Harris Roy 01 July 1997 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
BERMAN, Simon Lewis 17 January 1994 30 April 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 07 January 2020
MR04 - N/A 16 August 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 28 November 2018
AD01 - Change of registered office address 24 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 28 June 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 22 April 2008
287 - Change in situation or address of Registered Office 29 February 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 22 November 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 23 November 2000
395 - Particulars of a mortgage or charge 11 May 2000
225 - Change of Accounting Reference Date 04 May 2000
AA - Annual Accounts 26 April 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
363s - Annual Return 26 November 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 01 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 11 April 1995
RESOLUTIONS - N/A 04 April 1995
MEM/ARTS - N/A 04 April 1995
AUD - Auditor's letter of resignation 04 April 1995
363s - Annual Return 20 January 1995
288 - N/A 08 March 1994
288 - N/A 02 March 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 20 December 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 15 December 1992
363s - Annual Return 19 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 November 1991
AA - Annual Accounts 28 June 1991
287 - Change in situation or address of Registered Office 11 June 1991
CERTNM - Change of name certificate 28 May 1991
RESOLUTIONS - N/A 25 January 1991
AA - Annual Accounts 11 January 1991
363a - Annual Return 11 January 1991
363 - Annual Return 04 January 1990
AA - Annual Accounts 05 December 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1989
287 - Change in situation or address of Registered Office 21 October 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
363 - Annual Return 05 September 1987
AA - Annual Accounts 20 October 1986
AA - Annual Accounts 29 January 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.