Company number 02861126
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address 74-80 VAUXHALL ROAD, LIVERPOOL, L3 6DL
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of D O F A S LIMITED are www.dofas.co.uk, and www.d-o-f-a-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Edge Hill Rail Station is 1.9 miles; to Brunswick Rail Station is 2.2 miles; to Kirkby Rail Station is 6.1 miles; to Formby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D O F A S Limited is a Private Limited Company.
The company registration number is 02861126. D O F A S Limited has been working since 11 October 1993.
The present status of the company is Active. The registered address of D O F A S Limited is 74 80 Vauxhall Road Liverpool L3 6dl. . PENNINGTON, Christina Margaret is a Director of the company. PENNINGTON, James is a Director of the company. Secretary CULLINANE, William Martin has been resigned. Secretary PARKES, Anne has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".
Current Directors
Resigned Directors
Secretary
PARKES, Anne
Resigned: 21 December 2009
Appointed Date: 31 October 1996
Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 11 October 1993
Appointed Date: 11 October 1993
Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 11 October 1993
Appointed Date: 11 October 1993
Persons With Significant Control
Mr James Pennington
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
D O F A S LIMITED Events
03 Jan 2017
Total exemption small company accounts made up to 31 October 2016
25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 11 October 2015
Statement of capital on 2015-10-26
08 Sep 2015
Register inspection address has been changed to 375 Eaton Road West Derby Liverpool Merseyside L12 2AH
...
... and 68 more events
04 Nov 1993
Location of register of members
04 Nov 1993
Location of register of directors' interests
04 Nov 1993
Registered office changed on 04/11/93 from: harrington chambers 26 north john st liverpool L2 9RU
04 Nov 1993
Accounting reference date notified as 31/10