Doric Ceilings & Plastics Limited

General information

Name:

Doric Ceilings & Plastics Ltd

Office Address:

64 Fircroft Avenue BN15 8AA Lancing

Number: 02767289

Incorporation date: 1992-11-18

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Doric Ceilings & Plastics began its business in 1992 as a Private Limited Company with reg. no. 02767289. This particular business has been operating for 32 years and it's currently active. This firm's registered office is situated in Lancing at 64 Fircroft Avenue. Anyone could also find the firm utilizing the zip code : BN15 8AA. The firm's SIC code is 43390 which means Other building completion and finishing. The business most recent financial reports cover the period up to 2022-11-30 and the latest confirmation statement was submitted on 2022-11-18.

1 transaction have been registered in 2011 with a sum total of £448. Cooperation with the Brighton & Hove City council covered the following areas: Repair Maint N Alterations.

As the data suggests, the following firm was started 32 years ago and has been overseen by four directors, and out of them two (Roger B. and John B.) are still active.

Executives who control the firm include: Roger B. has substantial control or influence over the company. John B. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Roger B.

Role: Director

Appointed: 01 May 2015

Latest update: 24 February 2024

Roger B.

Role: Secretary

Appointed: 01 February 2010

Latest update: 24 February 2024

John B.

Role: Director

Appointed: 18 November 1992

Latest update: 24 February 2024

People with significant control

Roger B.
Notified on 1 May 2016
Nature of control:
substantial control or influence
John B.
Notified on 1 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 7th July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 7th July 2014
Annual Accounts 28th April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28th April 2015
Annual Accounts 13th May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 13th May 2016
Annual Accounts 30th March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 19th July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 19th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Dalewood Limited

Address:

1st Floor 42-44 Brunswick Road

Post code:

BN43 5WB

City / Town:

Shoreham-by-sea

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
2011 Brighton & Hove City 1 £ 447.50
2011-05-06 PAY00381622 £ 447.50 Repair Maint N Alterations

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
31
Company Age

Similar companies nearby

Closest companies