DOUGHBOY U.K. LIMITED
HENFIELD

Hellopages » West Sussex » Horsham » BN5 9XQ

Company number 04142935
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address 41 MACKLEY INDUSTRIAL ESTATE, HENFIELD ROAD SMALL DOLE, HENFIELD, WEST SUSSEX, BN5 9XQ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DOUGHBOY U.K. LIMITED are www.doughboyuk.co.uk, and www.doughboy-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Doughboy U K Limited is a Private Limited Company. The company registration number is 04142935. Doughboy U K Limited has been working since 17 January 2001. The present status of the company is Active. The registered address of Doughboy U K Limited is 41 Mackley Industrial Estate Henfield Road Small Dole Henfield West Sussex Bn5 9xq. . WELLER, Christopher is a Secretary of the company. WELLER, Christopher is a Director of the company. WELLER, Janet is a Director of the company. Secretary WELLER, Janet has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOSMAN, Johonnes Jacobus Wilhelmus Maria has been resigned. Director RINEHART, Brad H has been resigned. Director WELLER, Michael John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
WELLER, Christopher
Appointed Date: 31 December 2005

Director
WELLER, Christopher
Appointed Date: 09 February 2015
42 years old

Director
WELLER, Janet
Appointed Date: 31 December 2005
70 years old

Resigned Directors

Secretary
WELLER, Janet
Resigned: 31 December 2005
Appointed Date: 17 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 2001
Appointed Date: 17 January 2001

Director
BOSMAN, Johonnes Jacobus Wilhelmus Maria
Resigned: 31 March 2004
Appointed Date: 01 February 2001
54 years old

Director
RINEHART, Brad H
Resigned: 07 November 2001
Appointed Date: 01 February 2001
65 years old

Director
WELLER, Michael John
Resigned: 09 February 2015
Appointed Date: 17 January 2001
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 January 2001
Appointed Date: 17 January 2001

Persons With Significant Control

Mr Christopher Weller
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

Mrs Janet Weller
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors

DOUGHBOY U.K. LIMITED Events

17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Total exemption small company accounts made up to 31 December 2014
12 Mar 2016
Compulsory strike-off action has been discontinued
11 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000

...
... and 43 more events
23 Jan 2001
New director appointed
23 Jan 2001
New secretary appointed
19 Jan 2001
Secretary resigned
19 Jan 2001
Director resigned
17 Jan 2001
Incorporation

DOUGHBOY U.K. LIMITED Charges

30 May 2003
Debenture
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…