General information

Name:

Dockdale Ltd

Office Address:

30 Lower Dartmouth Street Bordesley B9 4LG Birmingham

Number: 01199882

Incorporation date: 1975-02-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dockdale began its business in the year 1975 as a Private Limited Company registered with number: 01199882. This firm has been functioning for fourty nine years and it's currently active. This company's head office is situated in Birmingham at 30 Lower Dartmouth Street. Anyone could also locate this business using the postal code of B9 4LG. This enterprise's principal business activity number is 24330 which stands for Cold forming or folding. 31st May 2022 is the last time when the accounts were reported.

From the information we have gathered, the following limited company was incorporated fourty nine years ago and has been guided by two directors. In order to provide support to the directors, this specific limited company has been utilizing the skillset of Josephine S. as a secretary since the appointment on 2003-05-15.

Executives who have control over this firm are as follows: Barry S.. Gary S.. Josephine S. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Josephine S.

Role: Secretary

Appointed: 15 May 2003

Latest update: 16 April 2024

Gary S.

Role: Director

Appointed: 24 July 1997

Latest update: 16 April 2024

Barry S.

Role: Director

Appointed: 31 December 1992

Latest update: 16 April 2024

People with significant control

Barry S.
Notified on 31 December 2016
Nature of control:
right to manage directors
Gary S.
Notified on 31 December 2016
Nature of control:
right to manage directors
Josephine S.
Notified on 31 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 10 December 2015
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 15 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 15 January 2013
Annual Accounts 23 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022 (AA)
filed on: 27th, January 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 24330 : Cold forming or folding
49
Company Age

Closest companies