About

Registered Number: 04393789
Date of Incorporation: 13/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY

 

Dover Refrigeration & Food Equipment Uk Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of the business are listed as Esse Comlan, Lionel, Bissett, Kelly Simone.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ESSE COMLAN, Lionel 23 January 2020 - 1
BISSETT, Kelly Simone 15 February 2013 15 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 01 April 2020
AP01 - Appointment of director 17 February 2020
AP03 - Appointment of secretary 14 February 2020
CH01 - Change of particulars for director 14 February 2020
CH01 - Change of particulars for director 14 February 2020
CH01 - Change of particulars for director 14 February 2020
TM01 - Termination of appointment of director 29 November 2019
TM02 - Termination of appointment of secretary 29 November 2019
AA - Annual Accounts 25 November 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
CS01 - N/A 13 May 2019
CH03 - Change of particulars for secretary 02 May 2019
CH01 - Change of particulars for director 02 May 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 17 May 2017
SH01 - Return of Allotment of shares 14 March 2017
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 06 July 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 30 March 2016
SH01 - Return of Allotment of shares 13 January 2016
RESOLUTIONS - N/A 21 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2015
SH19 - Statement of capital 21 December 2015
CAP-SS - N/A 21 December 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AA - Annual Accounts 21 July 2015
CH01 - Change of particulars for director 17 June 2015
AP01 - Appointment of director 16 June 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 18 May 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 30 May 2014
SH01 - Return of Allotment of shares 14 May 2014
CH01 - Change of particulars for director 14 May 2014
CH01 - Change of particulars for director 14 May 2014
CERTNM - Change of name certificate 28 March 2014
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 21 May 2013
AR01 - Annual Return 10 April 2013
CERTNM - Change of name certificate 09 April 2013
CONNOT - N/A 09 April 2013
AD01 - Change of registered office address 28 March 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 18 February 2013
AP03 - Appointment of secretary 18 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
TM01 - Termination of appointment of director 30 January 2013
RESOLUTIONS - N/A 13 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 27 April 2012
CH03 - Change of particulars for secretary 27 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 16 November 2009
RESOLUTIONS - N/A 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
123 - Notice of increase in nominal capital 18 June 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
363s - Annual Return 29 March 2007
287 - Change in situation or address of Registered Office 29 August 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 03 August 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 24 March 2004
395 - Particulars of a mortgage or charge 07 January 2004
288a - Notice of appointment of directors or secretaries 07 June 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 18 March 2003
CERTNM - Change of name certificate 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
225 - Change of Accounting Reference Date 14 May 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.