Salford
M50 1RF
Director Name | Anne-Sophie Alric |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 July 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Financial Controller |
Country of Residence | France |
Correspondence Address | Centenary House 1 Centenary Way Salford M50 1RF |
Director Name | Mr Alistair Edward Todd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House 1 Centenary Way Salford M50 1RF |
Director Name | Mr Richard Charles Campion |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland (Confederation Of Helvetia) |
Correspondence Address | Unit 2 Astor Road Salford Greater Manchester M50 1DA |
Director Name | Mr Stefan Franken |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 2 Astor Road Salford Greater Manchester M50 1DA |
Director Name | Mrs Heike Maria Feldmann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 December 2013(5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Brightgate House Brightgate Way Stretford Manchester M32 0TB |
Secretary Name | Mr Keith Edward Appleton |
---|---|
Status | Resigned |
Appointed | 18 December 2013(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2016) |
Role | Company Director |
Correspondence Address | Brightgate House Brightgate Way Stretford Manchester M32 0TB |
Director Name | Mrs Lorraine Hammond |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 2018) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Treetops Old Coach Road Kelsall CW6 0QL |
Director Name | Mr Simon Wakeford |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 02 June 2022) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House 1 Centenary Way Salford M50 1RF |
Secretary Name | Mr Francois Annat |
---|---|
Status | Resigned |
Appointed | 22 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2018) |
Role | Company Director |
Correspondence Address | Brightgate House Brightgate Way Stretford Manchester M32 0TB |
Website | markem-imaje.com |
---|
Registered Address | Centenary House 1 Centenary Way Salford M50 1RF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Dover Refrigeration & Food Equipment Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,334,198 |
Gross Profit | £4,456,132 |
Net Worth | -£7,401,659 |
Cash | £3,352 |
Current Liabilities | £12,241,049 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Notification of Dover Refrigeration & Food Equipment Uk Ltd as a person with significant control on 30 June 2016 (2 pages) |
25 September 2023 | Withdrawal of a person with significant control statement on 25 September 2023 (2 pages) |
25 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
23 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (32 pages) |
7 June 2022 | Appointment of Mr Alistair Edward Todd as a director on 7 June 2022 (2 pages) |
7 June 2022 | Termination of appointment of Simon Wakeford as a director on 2 June 2022 (1 page) |
25 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
19 March 2021 | Registered office address changed from Brightgate House Brightgate Way Stretford Manchester M32 0TB England to Centenary House 1 Centenary Way Salford M50 1RF on 19 March 2021 (1 page) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
12 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
15 November 2018 | Full accounts made up to 31 December 2017 (29 pages) |
31 July 2018 | Appointment of Anne-Sophie Alric as a director on 6 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Lorraine Hammond as a director on 6 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Francois Annat as a secretary on 6 July 2018 (1 page) |
14 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
22 June 2016 | Director's details changed for Mr Simon Wakeford on 22 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Keith Edward Appleton as a secretary on 22 June 2016 (1 page) |
22 June 2016 | Director's details changed for Mr Simon Wakeford on 22 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Keith Edward Appleton as a secretary on 22 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Francois Annat as a secretary on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Francois Annat as a secretary on 22 June 2016 (2 pages) |
11 May 2016 | Termination of appointment of Heike Maria Feldmann as a director on 11 May 2016 (1 page) |
11 May 2016 | Appointment of Mrs Lorraine Hammond as a director on 11 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Heike Maria Feldmann as a director on 11 May 2016 (1 page) |
11 May 2016 | Appointment of Mr Simon Wakeford as a director on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Simon Wakeford as a director on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Lorraine Hammond as a director on 11 May 2016 (2 pages) |
25 April 2016 | Registered office address changed from Unit 2 Astor Road Salford Greater Manchester M50 1DA to Brightgate House Brightgate Way Stretford Manchester M32 0TB on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Unit 2 Astor Road Salford Greater Manchester M50 1DA to Brightgate House Brightgate Way Stretford Manchester M32 0TB on 25 April 2016 (1 page) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
12 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
18 June 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
18 June 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 January 2014 | Company name changed dover altius LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Company name changed dover altius LIMITED\certificate issued on 06/01/14
|
2 January 2014 | Change of name notice (2 pages) |
2 January 2014 | Change of name notice (2 pages) |
19 December 2013 | Appointment of Mrs Heike Maria Feldmann as a director (2 pages) |
19 December 2013 | Appointment of Mrs Heike Maria Feldmann as a director (2 pages) |
18 December 2013 | Termination of appointment of Richard Campion as a director (1 page) |
18 December 2013 | Appointment of Mr Martin David Bailey as a director (2 pages) |
18 December 2013 | Appointment of Mr Martin David Bailey as a director (2 pages) |
18 December 2013 | Appointment of Mr Keith Edward Appleton as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Stefan Franken as a director (1 page) |
18 December 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
18 December 2013 | Termination of appointment of Richard Campion as a director (1 page) |
18 December 2013 | Termination of appointment of Stefan Franken as a director (1 page) |
18 December 2013 | Appointment of Mr Keith Edward Appleton as a secretary (2 pages) |
18 December 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
16 July 2013 | Incorporation
|
16 July 2013 | Incorporation
|