Dolphin Lifts Kent Limited

General information

Name:

Dolphin Lifts Kent Ltd

Office Address:

Yew Tree Farm Stone Street Stanford North TN25 6DH Ashford

Number: 04181846

Incorporation date: 2001-03-19

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Dolphin Lifts Kent Limited firm has been in this business for at least twenty three years, having started in 2001. Started with registration number 04181846, Dolphin Lifts Kent was set up as a Private Limited Company located in Yew Tree Farm Stone Street, Ashford TN25 6DH. Its name is Dolphin Lifts Kent Limited. The enterprise's previous customers may remember the firm also as Holtsmill, which was in use up till 2009-12-12. The enterprise's registered with SIC code 33190: Repair of other equipment. Its most recent annual accounts describe the period up to 2023-02-28 and the most current confirmation statement was filed on 2023-03-19.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Canterbury City Council, with over 13 transactions from worth at least 500 pounds each, amounting to £39,050 in total. The company also worked with the Dartford Borough Council (6 transactions worth £14,979 in total). Dolphin Lifts Kent was the service provided to the Dartford Borough Council Council covering the following areas: Non Standard Expenditure.

The info we posses that details this specific firm's executives reveals a leadership of two directors: Matthew P. and Neil W. who joined the company's Management Board on 2008-03-01. What is more, the director's tasks are constantly aided with by a secretary - Neil W., who was chosen by this specific limited company on 2008-03-01.

  • Previous company's names
  • Dolphin Lifts Kent Limited 2009-12-12
  • Holtsmill Limited 2001-03-19

Financial data based on annual reports

Company staff

Matthew P.

Role: Director

Appointed: 01 March 2008

Latest update: 20 March 2024

Neil W.

Role: Director

Appointed: 01 March 2008

Latest update: 20 March 2024

Neil W.

Role: Secretary

Appointed: 01 March 2008

Latest update: 20 March 2024

People with significant control

Executives with significant control over the firm are: Matthew P. owns over 1/2 to 3/4 of company shares . Neil W. owns 1/2 or less of company shares.

Matthew P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Neil W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 11 November 2016
Annual Accounts 6 September 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 6 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on February 28, 2019 (AA)
filed on: 1st, October 2019
accounts
Free Download Download filing (5 pages)

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 Canterbury City Council 2 £ 6 950.00
2015-06-02 50939803 £ 5 050.00 Contract Payments
2015-02-26 50939079 £ 1 900.00 Contract Payments
2014 Canterbury City Council 4 £ 10 450.00
2014-07-16 50937384 £ 4 600.00 Contract Payments
2014-10-30 50938136 £ 2 500.00 Contract Payments
2014-08-13 50937437 £ 1 900.00 Contract Payments
2014 Dartford Borough Council 1 £ 4 600.00
2014-06-05 221034 £ 4 600.00 Non Standard Expenditure
2013 Canterbury City Council 7 £ 21 650.00
2013-07-18 0050934307 £ 4 900.00 Contract Payments
2013-11-25 0050935278 £ 4 600.00 Contract Payments
2013-09-18 0050934588 £ 4 350.00 Contract Payments
2013 Dartford Borough Council 5 £ 10 378.91
2013-10-03 209663 £ 3 878.91 Non Standard Expenditure
2013-04-08 200381 £ 2 200.00 Non Standard Expenditure
2013-11-18 211996 £ 1 900.00 Non Standard Expenditure

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
23
Company Age

Closest companies