Company Information for DOVE CONSTRUCTION LIMITED
GLOUCESTER HOUSE 29, BRUNSWICK SQUARE, GLOUCESTER, GLOUCESTERSHIRE, GL1 1UN,
|
Company Registration Number
02799348
Private Limited Company
Active |
Company Name | |
---|---|
DOVE CONSTRUCTION LIMITED | |
Legal Registered Office | |
GLOUCESTER HOUSE 29 BRUNSWICK SQUARE GLOUCESTER GLOUCESTERSHIRE GL1 1UN Other companies in GL3 | |
Company Number | 02799348 | |
---|---|---|
Company ID Number | 02799348 | |
Date formed | 1993-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB601295079 |
Last Datalog update: | 2024-07-05 10:03:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOVE CONSTRUCTION (SOUTH WEST) LIMITED | 17 BELMONT BATH BA1 5DZ | Active | Company formed on the 1997-04-22 | |
DOVE CONSTRUCTION SERVICES LIMITED | C/O FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1ES | Liquidation | Company formed on the 1993-08-28 | |
DOVE CONSTRUCTIONS (BUCKS) LIMITED | 3A WARWICK ROAD BEACONSFIELD HP9 2PE | Dissolved | Company formed on the 2012-09-26 | |
DOVE CONSTRUCTION L.L.C. | 20817 175TH STREET CT E ORTING WA 983609165 | Dissolved | Company formed on the 2011-03-01 | |
DOVE CONSTRUCTION CONSULTANCY LIMITED | 27 BARLEYFIELD WAY HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5ER | Dissolved | Company formed on the 2015-05-21 | |
DOVE CONSTRUCTION, INC. | 1436 8TH ST PENROSE CO 81240 | Delinquent | Company formed on the 2000-04-06 | |
DOVE CONSTRUCTION, LLC | 1017 PRIVATE ROAD 4364 DIME BOX TX 77853 | ACTIVE | Company formed on the 2012-10-25 | |
Dove Construction LLC, C.E. | 7930 BOWBENDER LN SINGER GLEN VA 22850 | Active | Company formed on the 2009-03-06 | |
DOVE CONSTRUCTION, LLC | 1866 SKY FLOWER CT. LAS VEGAS NV 89123 | Permanently Revoked | Company formed on the 2007-01-31 | |
DOVE CONSTRUCTIONS PRIVATE LIMITED | C-8/1A VASANT VIHAR NEW DELHI Delhi 110057 | ACTIVE | Company formed on the 1995-08-21 | |
DOVE CONSTRUCTION (S) PTE. LTD. | VERDUN ROAD Singapore 207279 | Active | Company formed on the 2015-04-15 | |
DOVE CONSTRUCTION, INC. | 844 HWY 621 E, BAY A-14 LAKE PLACID FL 33852 | Active | Company formed on the 1983-07-26 | |
DOVE CONSTRUCTION OF SOUTH FLORIDA, LLC | 7248 BRUNSWICK CIRCLE BOYNTON BEACH FL 33472 | Active | Company formed on the 2004-01-05 | |
DOVE CONSTRUCTION OF CENTRAL FLORIDA, INC. | 3501 13TH ST. ST. CLOUD FL 34769 | Inactive | Company formed on the 1995-02-03 | |
DOVE CONSTRUCTION COMPANY L.L.C. | 3380 FRED GEORGE RD TALLAHASSEE FL 32303 | Inactive | Company formed on the 2017-05-23 | |
DOVE CONSTRUCTION LIMITED LIABILITY COMPANY | Georgia | Unknown | ||
DOVE CONSTRUCTION INCORPORATED | Georgia | Unknown | ||
DOVE CONSTRUCTION INC | California | Unknown | ||
DOVE CONSTRUCTION INC | California | Unknown | ||
DOVE CONSTRUCTION COMPANY INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN DAVIES |
||
ANDY HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MITCHELL |
Director | ||
TERENCE CHARLES YOUNG |
Director | ||
MALCOLM STUART TYRE |
Director | ||
LESLEY MITCHELL |
Company Secretary | ||
SANDRA YOUNG |
Company Secretary | ||
BUSINESS PARTNERS (JH) LIMITED |
Company Secretary | ||
JAMES EMLYN HOWELL |
Director | ||
IAN ANDREW WHEELER |
Company Secretary | ||
IAN ANDREW WHEELER |
Director | ||
MARGARET ANNE GILLARD |
Company Secretary | ||
MARTIN JOHN GILLARD |
Company Secretary | ||
MARTIN JOHN GILLARD |
Director | ||
MARGARET ANNE GILLARD |
Company Secretary | ||
RAPID COMPANY SERVICES LIMITED |
Nominated Secretary | ||
RAPID NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Error | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MULLANEY | |
AP01 | DIRECTOR APPOINTED MR EAMONN FRANCIS MCGURK | |
CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDY HOLMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
AP01 | DIRECTOR APPOINTED MR JOHN MULLANEY | |
AP01 | DIRECTOR APPOINTED MR JOHN MULLANEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MULLANEY | |
AP01 | DIRECTOR APPOINTED MR MARTIN JAMES MULLANEY | |
CH01 | Director's details changed for Mr Martin James Mullaney on 2020-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVIES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM STUART TYRE | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 6100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA YOUNG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLEY MITCHELL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
AP01 | DIRECTOR APPOINTED MR ANDY HOLMES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN DAVIES | |
AP01 | DIRECTOR APPOINTED MR MALCOLM STUART TYRE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
PSC02 | Notification of Arriva Group Limited as a person with significant control on 2017-01-19 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Lesley Mitchell as company secretary on 2017-01-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/17 FROM Unit a8 Elmbridge Court Gloucester GL3 1JZ | |
AP03 | Appointment of Sandra Young as company secretary on 2017-01-19 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 6100 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 6100 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/14 FROM Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 6100 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/14 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MITCHELL / 21/01/2013 | |
AR01 | 04/03/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BUSINESS PARTNERS (JH) LIMITED | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 FULL LIST | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHARLES YOUNG / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MITCHELL / 02/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESS PARTNERS (JH) LIMITED / 23/03/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 28/06/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
ELRES | S252 DISP LAYING ACC 28/06/04 | |
ELRES | S386 DISP APP AUDS 28/06/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 20 MAPLE GROVE BEAR FLAT BATH AVON BA2 3AF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
CHARGE OVER CONTRACT | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-09-01 | £ 292,390 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 640,328 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOVE CONSTRUCTION LIMITED
Called Up Share Capital | 2012-09-01 | £ 6,100 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 6,100 |
Cash Bank In Hand | 2012-09-01 | £ 345,917 |
Cash Bank In Hand | 2011-09-01 | £ 398,608 |
Current Assets | 2012-09-01 | £ 690,222 |
Current Assets | 2011-09-01 | £ 1,039,135 |
Debtors | 2012-09-01 | £ 344,305 |
Debtors | 2011-09-01 | £ 640,527 |
Fixed Assets | 2012-09-01 | £ 13,105 |
Fixed Assets | 2011-09-01 | £ 16,342 |
Shareholder Funds | 2012-09-01 | £ 410,937 |
Shareholder Funds | 2011-09-01 | £ 415,149 |
Tangible Fixed Assets | 2012-09-01 | £ 13,105 |
Tangible Fixed Assets | 2011-09-01 | £ 16,342 |
Debtors and other cash assets
DOVE CONSTRUCTION LIMITED owns 1 domain names.
doveconstruction.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Premises Maintenance by Contractor |
South Gloucestershire Council | |
|
Street Care - Buildings Maintenance |
South Gloucestershire Council | |
|
Street Care - Buildings Maintenance |
South Gloucestershire Council | |
|
Premises Maintenance by Contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |