Dollimore & Christie Limited

General information

Name:

Dollimore & Christie Ltd

Office Address:

11 Lynn Road CB7 4EG Ely

Number: 06684954

Incorporation date: 2008-09-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Dollimore & Christie was founded on 2008-09-01 as a Private Limited Company. This firm's head office can be contacted at Ely on 11 Lynn Road. In case you want to reach this company by mail, the zip code is CB7 4EG. The official registration number for Dollimore & Christie Limited is 06684954. This firm's SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022-10-31 is the last time when company accounts were reported.

Dollimore & Christie Ltd is a medium-sized vehicle operator with the licence number OF1100357. The firm has one transport operating centre in the country. In their subsidiary in Hitchin on Stevenage Road, 10 machines are available.

Regarding to this particular business, a variety of director's tasks have so far been performed by Nicholas C., Elizabeth C., Barry C. and 2 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these five individuals, Elizabeth C. has been with the business for the longest period of time, having been a vital part of officers' team for sixteen years. Moreover, the managing director's responsibilities are constantly supported by a secretary - Elizabeth C., who was officially appointed by this business on 2008-09-01.

Financial data based on annual reports

Company staff

Nicholas C.

Role: Director

Appointed: 01 April 2021

Latest update: 12 April 2024

Elizabeth C.

Role: Director

Appointed: 01 September 2008

Latest update: 12 April 2024

Elizabeth C.

Role: Secretary

Appointed: 01 September 2008

Latest update: 12 April 2024

Barry C.

Role: Director

Appointed: 01 September 2008

Latest update: 12 April 2024

James C.

Role: Director

Appointed: 01 September 2008

Latest update: 12 April 2024

Jason C.

Role: Director

Appointed: 01 September 2008

Latest update: 12 April 2024

People with significant control

Executives who have control over the firm are as follows: Jason C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jason C.
Notified on 18 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James C.
Notified on 18 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Elizabeth C.
Notified on 1 September 2016
Ceased on 18 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barry C.
Notified on 1 September 2016
Ceased on 18 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 12th February 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 12th February 2014
Annual Accounts 18th February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 18th February 2015
Annual Accounts 13th April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 13th April 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts 26th February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26th February 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company Vehicle Operator Data

Hillcrest

Address

Stevenage Road , Ashbrook

City

Hitchin

Postal code

SG4 7JY

No. of Vehicles

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/09/01 (CS01)
filed on: 8th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

163 Mill Road

Post code:

CB1 3AN

City / Town:

Cambridge

HQ address,
2013

Address:

163 Mill Road

Post code:

CB1 3AN

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies