Company NameDoric Surveyors Limited
DirectorMatthew Arthur Tomlinson
Company StatusActive
Company Number08051266
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew Arthur Tomlinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14a Waterside Business Park Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Director NameMr Keith Parkin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Kirkham Drive
Hull
HU5 2BS
Secretary NameKeith Parkin
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address59 Kirkham Drive
Hull
HU5 2BS
Director NameMr Vincent John Furlong
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(5 years, 2 months after company formation)
Appointment Duration6 months (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Carmel Park Saltmarsh Court
Priory Park East
Hull
East Yorkshire
HU4 7DZ

Location

Registered AddressUnit 14a Waterside Business Park
Livingstone Road
Hesle
East Yorkshire
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Keith Parkin
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

12 January 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
13 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
7 February 2019Amended accounts made up to 30 April 2018 (6 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
15 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
5 January 2018Termination of appointment of Vincent John Furlong as a director on 4 January 2018 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
19 September 2017Registered office address changed from C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to Unit 3 Carmel Park Saltmarsh Court Priory Park East Hull East Yorkshire HU4 7DZ on 19 September 2017 (1 page)
19 September 2017Director's details changed for Mr Matthew Arthur Tomlinson on 19 September 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
19 September 2017Director's details changed for Mr Vincent John Furlong on 19 September 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
19 September 2017Registered office address changed from C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to Unit 3 Carmel Park Saltmarsh Court Priory Park East Hull East Yorkshire HU4 7DZ on 19 September 2017 (1 page)
19 September 2017Director's details changed for Mr Vincent John Furlong on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Matthew Arthur Tomlinson on 19 September 2017 (2 pages)
19 September 2017Change of details for Mr Matthew Arthur Tomlinson as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Change of details for Mr Matthew Arthur Tomlinson as a person with significant control on 19 September 2017 (2 pages)
6 July 2017Registered office address changed from 59 Kirkham Drive Hull East Yorkshire HU5 2BS to C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 59 Kirkham Drive Hull East Yorkshire HU5 2BS to C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 6 July 2017 (1 page)
6 July 2017Notification of Matthew Arthur Tomlinson as a person with significant control on 4 July 2017 (2 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
6 July 2017Cessation of Keith Parkin as a person with significant control on 4 July 2017 (1 page)
6 July 2017Cessation of Keith Parkin as a person with significant control on 4 July 2017 (1 page)
6 July 2017Notification of Matthew Arthur Tomlinson as a person with significant control on 4 July 2017 (2 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 July 2017Termination of appointment of Keith Parkin as a secretary on 4 July 2017 (1 page)
5 July 2017Termination of appointment of Keith Parkin as a secretary on 4 July 2017 (1 page)
4 July 2017Appointment of Mr Matthew Arthur Tomlinson as a director on 4 July 2017 (2 pages)
4 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 100
(3 pages)
4 July 2017Appointment of Mr Vincent John Furlong as a director on 4 July 2017 (2 pages)
4 July 2017Appointment of Mr Vincent John Furlong as a director on 4 July 2017 (2 pages)
4 July 2017Appointment of Mr Matthew Arthur Tomlinson as a director on 4 July 2017 (2 pages)
4 July 2017Termination of appointment of Keith Parkin as a director on 4 July 2017 (1 page)
4 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 100
(3 pages)
4 July 2017Termination of appointment of Keith Parkin as a director on 4 July 2017 (1 page)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
6 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 August 2012Registered office address changed from 353 South Boulevard Hull HU3 4DY England on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 353 South Boulevard Hull HU3 4DY England on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 353 South Boulevard Hull HU3 4DY England on 8 August 2012 (2 pages)
30 April 2012Incorporation (21 pages)
30 April 2012Incorporation (21 pages)