Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DORMASEAT LIMITED
Company Information for

DORMASEAT LIMITED

126 Newland Street 126 Newland Street, 126 NEWLAND STREET, Witham, ESSEX, CM8 1BA,
Company Registration Number
06165796
Private Limited Company
Active

Company Overview

About Dormaseat Ltd
DORMASEAT LIMITED was founded on 2007-03-16 and has its registered office in Witham. The organisation's status is listed as "Active". Dormaseat Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DORMASEAT LIMITED
 
Legal Registered Office
126 Newland Street 126 Newland Street
126 NEWLAND STREET
Witham
ESSEX
CM8 1BA
Other companies in NG34
 
Filing Information
Company Number 06165796
Company ID Number 06165796
Date formed 2007-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-16
Return next due 2025-03-30
Type of accounts DORMANT
Last Datalog update: 2024-04-17 09:39:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORMASEAT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DORMASEAT LIMITED

Current Directors
Officer Role Date Appointed
IAN KEITH DOLBY
Company Secretary 2013-03-10
JOSEPHINE GAIL CLEGG
Director 2012-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM CLEGG
Company Secretary 2012-12-13 2013-03-11
EMMA SEASTRAM
Company Secretary 2007-03-16 2012-12-13
GRAHAM GARTON
Director 2007-03-16 2012-12-13
PATRICIA BROWN
Director 2007-03-16 2012-04-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-03-16 2007-03-16
WATERLOW NOMINEES LIMITED
Nominated Director 2007-03-16 2007-03-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-06Director's details changed for Mr Louis Kirkham on 2023-07-06
2023-04-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM Rose Cottage 64 North Road Sleaford Lincolnshire NG34 7AW United Kingdom
2022-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/22 FROM Rose Cottage 64 North Road Sleaford Lincolnshire NG34 7AW United Kingdom
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM Office 7 126 Newland Street Witham CM8 1BA England
2022-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/22 FROM 7 Freebournes Court Witham CM8 2BL England
2022-06-30CH01Director's details changed for Mr Martyn David Cooper on 2022-06-30
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM 32 Carre Street Sleaford NG34 7TR England
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-02-1414/02/22 STATEMENT OF CAPITAL GBP 12
2022-02-14SH0114/02/22 STATEMENT OF CAPITAL GBP 12
2022-02-11Termination of appointment of Ian Keith Dolby on 2022-02-11
2022-02-11TM02Termination of appointment of Ian Keith Dolby on 2022-02-11
2021-04-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17AP01DIRECTOR APPOINTED MR LOUIS KIRKHAM
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM 20 Pondholton Drive Witham CM8 1QG England
2021-02-25AP03Appointment of Mr Ian Keith Dolby as company secretary on 2021-02-25
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE GAIL CLEGG
2021-02-18TM02Termination of appointment of Ian Keith Dolby on 2021-02-18
2021-02-18AP01DIRECTOR APPOINTED MR MARTYN DAVID COOPER
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM 32 Carre Street Sleaford Lincolnshire NG34 7TR
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-10-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CH01Director's details changed for Mrs Josephine Gail Clegg on 2018-10-15
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-15AA31/03/17 TOTAL EXEMPTION FULL
2018-03-15AA31/03/17 TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-27AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16
2017-02-27AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-16AR0116/03/16 ANNUAL RETURN FULL LIST
2015-04-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-16AR0116/03/15 ANNUAL RETURN FULL LIST
2014-04-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-17AR0116/03/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0116/03/13 ANNUAL RETURN FULL LIST
2013-03-11AP03Appointment of Mr Ian Keith Dolby as company secretary
2013-03-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN CLEGG
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/13 FROM 22 22 Westgate Sleaford Lincolnshire NG34 7PN England
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/12 FROM 61F Norfolk Street Boston Lincolnshire PE21 6PE
2012-12-13AP03Appointment of Mr Stephen William Clegg as company secretary
2012-12-13AP01DIRECTOR APPOINTED MRS JOSEPHINE GAIL CLEGG
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GARTON
2012-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY EMMA SEASTRAM
2012-11-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BROWN
2012-04-15AR0116/03/12 FULL LIST
2011-12-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-03AR0116/03/11 FULL LIST
2011-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-13AR0116/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GARTON / 11/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BROWN / 11/04/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SEASTRAM / 11/04/2010
2010-01-26AA31/03/09 TOTAL EXEMPTION FULL
2009-03-25363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-01-07AA31/03/08 TOTAL EXEMPTION FULL
2008-04-23363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: THE HEATHERS MAIN ROAD EAST HECKINGTON LINCOLNSHIRE PE20 3QF
2007-04-1288(2)RAD 16/03/07--------- £ SI 5@1=5 £ IC 1/6
2007-03-26288bDIRECTOR RESIGNED
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26288bSECRETARY RESIGNED
2007-03-26287REGISTERED OFFICE CHANGED ON 26/03/07 FROM: C/O STREETS & CO, ST PETERS CHAMBERS, 2 BATH STREET GRANTHAM NG31 6EG
2007-03-26288aNEW SECRETARY APPOINTED
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to DORMASEAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DORMASEAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DORMASEAT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2013-04-01 £ 779
Creditors Due Within One Year 2012-04-01 £ 240
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DORMASEAT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-01 £ 6
Called Up Share Capital 2012-04-01 £ 6
Cash Bank In Hand 2013-04-01 £ 1,822
Cash Bank In Hand 2012-04-01 £ 2,686
Current Assets 2013-04-01 £ 1,822
Current Assets 2012-04-01 £ 2,686
Fixed Assets 2012-04-01 £ 500
Shareholder Funds 2013-04-01 £ 1,543
Shareholder Funds 2012-04-01 £ 2,946
Tangible Fixed Assets 2012-04-01 £ 500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DORMASEAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORMASEAT LIMITED
Trademarks
We have not found any records of DORMASEAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORMASEAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as DORMASEAT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DORMASEAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORMASEAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DORMASEAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1