Ancestors Of Dover Limited

General information

Name:

Ancestors Of Dover Ltd

Office Address:

Unit 2 18 Fisher Street CA3 8RH Carlisle

Number: 02742815

Incorporation date: 1992-08-20

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Contact information

Websites

www.ancestors.co.uk
www.ancestorsofdover.co.uk

Description

Data updated on:

The Ancestors Of Dover Limited firm has been operating in this business field for 32 years, having started in 1992. Started with Companies House Reg No. 02742815, Ancestors Of Dover is a Private Limited Company located in Unit 2 18, Carlisle CA3 8RH. The firm currently known as Ancestors Of Dover Limited, was previously listed under the name of Heraldic Times. The change has occurred in 1999-03-08. This firm's classified under the NACE and SIC code 74100 and has the NACE code: specialised design activities. The company's latest accounts cover the period up to 2019-12-31 and the latest annual confirmation statement was filed on 2020-07-09.

  • Previous company's names
  • Ancestors Of Dover Limited 1999-03-08
  • Heraldic Times Limited 1992-08-20

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 12 October 2020

Latest update: 2 April 2024

People with significant control

John H.
Notified on 12 October 2020
Nature of control:
substantial control or influence
Jamila S.
Notified on 22 July 2020
Ceased on 12 October 2020
Nature of control:
over 3/4 of shares
Nicholas H.
Notified on 11 August 2016
Ceased on 22 July 2020
Nature of control:
over 3/4 of shares
Timothy P.
Notified on 6 April 2016
Ceased on 22 July 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 23 July 2021
Confirmation statement last made up date 09 July 2020
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017 (AA)
filed on: 15th, August 2018
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Bowles Well Gardens Dover Road

Post code:

CT19 6NP

City / Town:

Folkestone

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 1 196.00
2015-05-13 PAY00763369 £ 1 196.00 Goods For Resale
2015 Hampshire County Council 2 £ 1 749.56
2015-05-27 2211175443 £ 894.00 Cost Of Goods And Services Sold
2014 Brighton & Hove City 3 £ 1 436.65
2014-05-28 PAY00666987 £ 838.80 Goods For Resale
2014 East Cambridgeshire District Council 1 £ 692.25
2014-07-11 630080 £ 692.25 Purchase - Souvenirs & Gifts
2014 Hampshire County Council 2 £ 1 261.60
2014-12-08 2210755512 £ 745.00 Cost Of Goods And Services Sold
2013 Brighton & Hove City 3 £ 2 283.58
2013-08-21 PAY00593523 £ 1 185.76 Goods For Resale
2013 East Cambridgeshire District Council 1 £ 1 071.60
2013-10-17 627642 £ 1 071.60 Purchase - Souvenirs & Gifts
2013 Hampshire County Council 6 £ 4 784.98
2013-09-30 2209682294 £ 979.74 Stock For Sale
2012 East Cambridgeshire District Council 4 £ 2 501.45
2012-06-03 623377 £ 1 242.00 Purchase - Souvenirs & Gifts
2012 Hampshire County Council 3 £ 2 027.50
2012-08-16 2208649068 £ 850.00 Stock For Sale
2011 Brighton & Hove City 2 £ 1 079.00
2011-07-01 PAY00395571 £ 587.40 Goods For Resale
2011 Canterbury City Council 2 £ 1 235.50
2011-11-07 0013900828 £ 650.00 Events
2010 Hampshire County Council 2 £ 1 250.48
2010-05-20 2206379848 £ 677.60 Stock For Sale

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
  • 32990 : Other manufacturing n.e.c.
  • 32130 : Manufacture of imitation jewellery and related articles
31
Company Age

Closest Companies - by postcode