Dockyard (riverside) Limited

General information

Name:

Dockyard (riverside) Ltd

Office Address:

The Vicarage 31 Great King Street SK11 6PL Macclesfield

Number: 09134615

Incorporation date: 2014-07-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Macclesfield under the ID 09134615. This company was established in 2014. The office of the firm is located at The Vicarage 31 Great King Street . The post code for this location is SK11 6PL. The firm known today as Dockyard (riverside) Limited was known as Dockyard Spinningfields until 2014-08-22 then the name was changed. This firm's classified under the NACE and SIC code 56302 and has the NACE code: Public houses and bars. Dockyard (riverside) Ltd reported its latest accounts for the financial period up to Sunday 31st July 2022. Its latest annual confirmation statement was submitted on Monday 31st July 2023.

When it comes to the company, all of director's duties have so far been carried out by Steven P. who was assigned this position in 2014 in July. Since 2014-07-17 Simon S., had been supervising this specific company till the resignation in March 2018.

Steven P. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Dockyard (riverside) Limited 2014-08-22
  • Dockyard Spinningfields Limited 2014-07-17

Financial data based on annual reports

Company staff

Steven P.

Role: Director

Appointed: 17 July 2014

Latest update: 25 January 2024

People with significant control

Steven P.
Notified on 17 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 17 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates July 31, 2023 (CS01)
filed on: 1st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

C/o Ascendis 2nd Floor 683-693 Wilmslow Road

Post code:

M20 6RE

City / Town:

Didsbury

HQ address,
2016

Address:

1 Levens Road Hazel Grove

Post code:

SK7 5DL

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
9
Company Age

Closest Companies - by postcode