General information

Name:

Docs Uk Ltd

Office Address:

5 Christchurch Road BS8 4EF Bristol

Number: 04415586

Incorporation date: 2002-04-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as Docs Uk Limited. This company was originally established 22 years ago and was registered under 04415586 as its registration number. This particular head office of this firm is based in Bristol. You may visit it at 5 Christchurch Road. This business's principal business activity number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The firm's most recent financial reports were submitted for the period up to 2022-04-30 and the most current confirmation statement was filed on 2023-04-12.

The company has just one managing director at present overseeing this limited company, namely Alfonso R. who's been performing the director's tasks since 2002-04-12. The following limited company had been led by Joseph M. till December 2020. Furthermore another director, specifically David W. resigned in December 2020.

Financial data based on annual reports

Company staff

Alfonso R.

Role: Director

Appointed: 07 December 2020

Latest update: 19 February 2024

People with significant control

The companies with significant control over this firm are: Apollonia Clinics Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Christchurch Road, BS8 4EF and was registered as a PSC under the reg no 12768730.

Apollonia Clinics Limited
Address: 5 Christchurch Road, Bristol, BS8 4EF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12768730
Notified on 7 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David W.
Notified on 6 April 2017
Ceased on 7 December 2020
Nature of control:
over 1/2 to 3/4 of shares
Catherine W.
Notified on 6 April 2018
Ceased on 7 December 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Catherine W.
Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control:
1/2 or less of shares
David W.
Notified on 6 April 2018
Ceased on 6 April 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 November 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24 December 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 10 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 10 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

HQ address,
2014

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

HQ address,
2015

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

HQ address,
2016

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

Accountant/Auditor,
2015 - 2016

Name:

Clear Vision Accountancy Limited

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Closest Companies - by postcode