DOVE RECYCLING LTD
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 3LH

Company number 05513556
Status Active
Incorporation Date 19 July 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 FRIARN STREET, BRIDGWATER, SOMERSET, TA6 3LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of DOVE RECYCLING LTD are www.doverecycling.co.uk, and www.dove-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Dove Recycling Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05513556. Dove Recycling Ltd has been working since 19 July 2005. The present status of the company is Active. The registered address of Dove Recycling Ltd is 15 Friarn Street Bridgwater Somerset Ta6 3lh. . HIGGINS, Lynne Patricia is a Secretary of the company. GOSLING, John David is a Director of the company. HIGGINS, Terence John is a Director of the company. Secretary GORRETT, Susan Lynn has been resigned. Secretary SMITH, Anita has been resigned. Director CAUCHI, John has been resigned. Director GORRETT, Wayne Stuart has been resigned. Director POLE, Gary Stuart has been resigned. Director STOKELY, William Gilles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HIGGINS, Lynne Patricia
Appointed Date: 10 November 2009

Director
GOSLING, John David
Appointed Date: 10 November 2009
59 years old

Director
HIGGINS, Terence John
Appointed Date: 10 November 2009
69 years old

Resigned Directors

Secretary
GORRETT, Susan Lynn
Resigned: 20 July 2007
Appointed Date: 19 July 2005

Secretary
SMITH, Anita
Resigned: 31 July 2009
Appointed Date: 12 September 2007

Director
CAUCHI, John
Resigned: 10 November 2009
Appointed Date: 19 July 2005
49 years old

Director
GORRETT, Wayne Stuart
Resigned: 20 July 2007
Appointed Date: 01 June 2006
67 years old

Director
POLE, Gary Stuart
Resigned: 10 November 2009
Appointed Date: 01 June 2006
61 years old

Director
STOKELY, William Gilles
Resigned: 10 November 2009
Appointed Date: 01 July 2006
54 years old

Persons With Significant Control

Mr Terence John Higgins
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynne Patricia Higgins
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOVE RECYCLING LTD Events

21 Dec 2016
Satisfaction of charge 2 in full
12 Oct 2016
Total exemption full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 19 July 2016 with updates
29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
18 Aug 2015
Registration of charge 055135560003, created on 17 August 2015
...
... and 42 more events
06 Jul 2006
New director appointed
28 Jun 2006
New director appointed
28 Jun 2006
New director appointed
21 Sep 2005
Registered office changed on 21/09/05 from: apricot cottage, bank street, bishops waltham, hampshire SO32 1AE
19 Jul 2005
Incorporation

DOVE RECYCLING LTD Charges

17 August 2015
Charge code 0551 3556 0003
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 July 2010
Deed of accession and charge
Delivered: 12 August 2010
Status: Satisfied on 21 December 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2006
Debenture
Delivered: 24 October 2006
Status: Satisfied on 12 December 2009
Persons entitled: The Community Loan Fund for the South East (A Sub-Fund of the Local Investment Fund)
Description: By way of first fixed charge all prsent and future…