Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOVEDALE ASSOCIATES LIMITED
Company Information for

DOVEDALE ASSOCIATES LIMITED

MAIDSTONE STUDIOS VINTERS BUSINESS PARK, NEW CUT ROAD, MAIDSTONE, KENT, ME14 5NZ,
Company Registration Number
04371943
Private Limited Company
Active

Company Overview

About Dovedale Associates Ltd
DOVEDALE ASSOCIATES LIMITED was founded on 2002-02-12 and has its registered office in Maidstone. The organisation's status is listed as "Active". Dovedale Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOVEDALE ASSOCIATES LIMITED
 
Legal Registered Office
MAIDSTONE STUDIOS VINTERS BUSINESS PARK
NEW CUT ROAD
MAIDSTONE
KENT
ME14 5NZ
Other companies in ME14
 
Filing Information
Company Number 04371943
Company ID Number 04371943
Date formed 2002-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB792444407  
Last Datalog update: 2023-10-08 02:02:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVEDALE ASSOCIATES LIMITED
Is this data useful to you?
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.
Companies with same name DOVEDALE ASSOCIATES LIMITED
The following companies were found which have the same name as DOVEDALE ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOVEDALE ASSOCIATES LLC New Jersey Unknown

Company Officers of DOVEDALE ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
ANTONY TIMOTHY DAVID TUTT
Company Secretary 2007-05-03
ROWLAND STEPHEN KINCH
Director 2002-11-08
GEOFFREY ARTHUR MILES
Director 2002-02-25
ANTONY TIMOTHY DAVID TUTT
Director 2002-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS STEPHEN COWELL
Director 2002-11-06 2010-04-01
JACQUELINE ANTIN
Company Secretary 2002-09-06 2007-05-03
JACQUELINE ANTIN
Director 2002-11-08 2007-05-03
ARTHUR DYSON
Director 2005-08-18 2007-05-03
GLYN CHRISTOPHER WILLIAMS
Director 2002-09-04 2007-05-03
MAGEE GAMMON CORPORATE LIMITED
Company Secretary 2002-02-25 2003-07-31
DOROTHY MAY GRAEME
Nominated Secretary 2002-02-12 2002-02-25
LESLEY JOYCE GRAEME
Nominated Director 2002-02-12 2002-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY TIMOTHY DAVID TUTT CUSTODIAN DATA CENTRE LIMITED Company Secretary 2007-05-03 CURRENT 2003-04-08 Dissolved 2015-01-20
ROWLAND STEPHEN KINCH ANGLEY EQUINE SERVICES LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
ROWLAND STEPHEN KINCH ANGLEY LAND AND PROPERTY MANAGEMENT LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
ROWLAND STEPHEN KINCH CUSTODIANDC LIMITED Director 2012-02-08 CURRENT 2011-12-12 Active
ROWLAND STEPHEN KINCH SOYSAMBU CONSERVANCY (UK) LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
ROWLAND STEPHEN KINCH MAIDSTONE STUDIOS LIMITED Director 2002-11-08 CURRENT 1980-01-04 Active
GEOFFREY ARTHUR MILES ANGLEY TWO (PROPERTY DEVELOPMENT) LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
GEOFFREY ARTHUR MILES MAIDSTONE STUDIOS EMPLOYMENT BUSINESS LTD Director 2016-09-19 CURRENT 2016-09-19 Dissolved 2017-05-23
GEOFFREY ARTHUR MILES ANGLEY LAND AND PROPERTY MANAGEMENT LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
GEOFFREY ARTHUR MILES 34 RADNOR CLIFF (SANDGATE) MANAGEMENT COMPANY LIMITED Director 2014-10-27 CURRENT 2006-11-14 Active
GEOFFREY ARTHUR MILES KENT MUSIC Director 2013-12-07 CURRENT 2005-05-26 Active
GEOFFREY ARTHUR MILES ACADEMY FM FOLKESTONE Director 2010-12-07 CURRENT 2009-03-20 Active
GEOFFREY ARTHUR MILES CUSTODIAN LIMITED Director 2007-07-13 CURRENT 2007-07-13 Dissolved 2013-08-13
GEOFFREY ARTHUR MILES REDLYNCH RESIDENTIAL HOME LIMITED Director 2004-06-30 CURRENT 2002-06-02 Active
GEOFFREY ARTHUR MILES CUSTODIAN DATA CENTRE LIMITED Director 2003-04-08 CURRENT 2003-04-08 Dissolved 2015-01-20
GEOFFREY ARTHUR MILES GRAND PROPERTIES (KENT) LIMITED Director 1990-12-19 CURRENT 1977-08-03 Active
ANTONY TIMOTHY DAVID TUTT MAGEE GAMMON FINANCIAL PLANNING LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
ANTONY TIMOTHY DAVID TUTT KINGFISHER (ASHFORD) LIMITED Director 2009-10-01 CURRENT 2006-10-23 Active
ANTONY TIMOTHY DAVID TUTT MAIDSTONE STUDIOS LIMITED Director 2002-11-08 CURRENT 1980-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19Cancellation of shares. Statement of capital on 2024-04-17 GBP 1,321,660
2023-12-11CESSATION OF ROWLAND STEPHEN KINCH AS A PERSON OF SIGNIFICANT CONTROL
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2023-06-27Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-10-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-07-26Change of details for Mr Geoffrey Arthur Miles as a person with significant control on 2022-06-23
2022-07-26Director's details changed for Mr Geoffrey Arthur Miles on 2022-06-23
2022-07-26CH01Director's details changed for Mr Geoffrey Arthur Miles on 2022-06-23
2022-07-26PSC04Change of details for Mr Geoffrey Arthur Miles as a person with significant control on 2022-06-23
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043719430005
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM Vinters Park Maidstone Kent ME14 5NZ
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM Vinters Park Maidstone Kent ME14 5NZ
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2018-07-12PSC04Change of details for Mr Geoffrey Arthur Miles as a person with significant control on 2017-06-30
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 1367660
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-04-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17PSC04Change of details for Mr Rowland Stephen Kinch as a person with significant control on 2016-04-06
2018-01-17CH01Director's details changed for Mr Rowland Stephen Kinch on 2016-02-01
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWLAND STEPHEN KINCH
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY MILES
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 1367660
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1367660
2016-08-05AR0124/06/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13ANNOTATIONOther
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043719430005
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1367660
2015-07-15AR0124/06/15 ANNUAL RETURN FULL LIST
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1367660
2015-02-17AR0112/02/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1367660
2014-03-14AR0112/02/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01CH01Director's details changed for Mr Antony Timothy David Tutt on 2013-08-01
2013-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTONY TIMOTHY DAVID TUTT on 2013-08-01
2013-03-07AR0112/02/13 ANNUAL RETURN FULL LIST
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-28AR0112/02/12 ANNUAL RETURN FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MILES / 08/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND STEPHEN KINCH / 08/02/2012
2011-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-09AR0112/02/11 FULL LIST
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COWELL
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-18AR0112/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND STEPHEN KINCH / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN COWELL / 01/10/2009
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-14128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-03-02363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / ROWLAND KINCH / 01/02/2009
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MILES / 25/02/2008
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-1188(2)AD 29/10/08 GBP SI 118160@1=118160 GBP IC 414000/532160
2008-12-1188(2)AD 29/10/08 GBP SI 14000@1=14000 GBP IC 400000/414000
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-06-17288cSECRETARY'S CHANGE OF PARTICULARS / ANTONY TUTT / 17/06/2008
2007-11-15363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03123NC INC ALREADY ADJUSTED 14/05/07
2007-10-03RES04£ NC 200000/1000000 14/0
2007-10-0388(2)RAD 14/05/07--------- £ SI 6000@1=6000 £ IC 394000/400000
2007-10-0388(2)RAD 14/05/07--------- £ SI 15000@1=15000 £ IC 379000/394000
2007-10-0388(2)RAD 14/05/07--------- £ SI 26040@1=26040 £ IC 352960/379000
2007-10-0388(2)RAD 14/05/07--------- £ SI 22320@1=22320 £ IC 330640/352960
2007-10-0388(2)RAD 14/05/07--------- £ SI 48360@1=48360 £ IC 282280/330640
2007-10-0388(2)RAD 14/05/07--------- £ SI 85560@1=85560 £ IC 196720/282280
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-2588(2)RAD 14/05/07--------- £ SI 96720@1=96720 £ IC 100000/196720
2007-07-17288bDIRECTOR RESIGNED
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-05363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-05-18128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-04-20128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-01288aNEW DIRECTOR APPOINTED
2005-04-04363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-05363(288)SECRETARY RESIGNED
2004-07-05363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 19 NORTH STREET ASHFORD KENT TN25 8LF
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/11/02
2004-01-07225ACC. REF. DATE EXTENDED FROM 05/11/03 TO 31/12/03
2003-09-09225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 05/11/02
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-04RES04£ NC 191000/200000 31/10
2002-12-04123NC INC ALREADY ADJUSTED 31/10/02
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-13128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2002-11-06RES04NC INC ALREADY ADJUSTED 31/10/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DOVEDALE ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOVEDALE ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-28 Outstanding THE KENT COUNTY COUNCIL
CHARGE 2009-02-13 Outstanding PERSIMMON HOMES LIMITED
LEGAL CHARGE 2003-05-14 Outstanding ROWLAND STEPHEN KINCH
LEGAL CHARGE 2002-11-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DOVEDALE ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of DOVEDALE ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOVEDALE ASSOCIATES LIMITED
Trademarks
We have not found any records of DOVEDALE ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVEDALE ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DOVEDALE ASSOCIATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DOVEDALE ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DOVEDALE ASSOCIATES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0085258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2016-01-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2015-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-04-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOVEDALE ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOVEDALE ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.