DOLPHIN MOTORHOMES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04837196. The registration start date is July 18, 2003. The current status is Active.
Company Number | 04837196 |
Company Name | DOLPHIN MOTORHOMES LIMITED |
Registered Address |
478 Bursledon Road Southampton Hampshire SO19 8NH |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-07-18 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-08-15 |
Returns Last Update | 2015-07-18 |
Confirmation Statement Due Date | 2021-07-18 |
Confirmation Statement Last Update | 2020-07-04 |
Information Source | source link |
SIC Code | Industry |
---|---|
45112 | Sale of used cars and light motor vehicles |
Address |
478 BURSLEDON ROAD |
Post Town | SOUTHAMPTON |
County | HAMPSHIRE |
Post Code | SO19 8NH |
Entity Name | Office Address |
---|---|
SKIDZ LEISURE LIMITED | 478 Bursledon Road, Southampton, Hampshire, SO19 8NH |
Entity Name | Office Address |
---|---|
WHYTE'S PLUMBING LTD | 488 Bursledon Road, Southampton, SO19 8NH, England |
CARERUS LIMITED | Flat 17 Royston Place, 488 Bursledon Road, Southampton, SO19 8NH, United Kingdom |
DIVINE PROVIDENCE LIMITED | Flat 5, Royston Place, 488 Bursledon Road, Southampton, SO19 8NH, England |
WHITELEY TECHNOLOGIES LIMITED | 482 Bursledon Road (a3024), Southampton, Hampshire, SO19 8NH |
MILKSHAKE FACTORY LIMITED | Flat 9, Royston Place, 488 Bursledon Road, Southampton, SO19 8NH, United Kingdom |
Entity Name | Office Address |
---|---|
ERMES LOGISTIC LTD | Flat 34 Roxan Mews, 450 Portswood Road, Southampton, SO17 3SD, England |
HON CAR SERVICE LTD | 79 Captains Place, Southampton, SO14 3TF, England |
JB-JET LTD | Brenmar, Unit 7 Waltham Business Park, Swanmore, Southampton, Hampshire, SO32 2SA, United Kingdom |
PREMIER GAS PLUMBING AND HEATING LTD | 33 Primrose Road, Southampton, SO16 3GN, England |
SANBIG LTD | 40-41 St. Mary Street, Southampton, SO14 1NR, England |
YOURENERGY NUTRITION LIMITED | 135 Paynes Road, Southampton, SO15 3BW, England |
BDY PROPERTY LTD | 230 Warsash Road, Warsash, Southampton, SO31 9JF, England |
COSATU GARDENERS LIMITED | 33 Bonchurch Close, Southampton, SO16 3EH, England |
EVODI-MC LIMITED | 11 Larkspur Gardens, Hedge End, Southampton, SO30 0GS, England |
KAYCEE CLEANS LTD | 79 Burke Drive, Southampton, SO19 6ES, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WILLIS, David Harry | Director (Active) | Rowash Farmhouse, Botley Road, Shedfield, Wickham, Hampshire, SO32 2HL | December 1949 / 10 July 2008 |
British / England |
Director |
WILLIS, Jonathan Michael | Director (Active) | Nine Oaks, Chilworth Road, Southampton, Hampshire, SO16 7JR | February 1980 / 15 April 2005 |
British / England |
Manager |
WILLIS, Thomas Martin | Director (Active) | Karibo, Winchester Road, Ampfield, Romsey, Hampshire, United Kingdom, SO51 9BQ | April 1986 / 1 January 2012 |
British / England |
After Sales Manager |
WELLS, Teresa | Secretary (Resigned) | 29 Mill Lane, Romsey, SO51 8EW | / 26 September 2008 |
British / |
|
WILLIS, David Harry | Secretary (Resigned) | Rowash Farmhouse, Botley Road, Shedfield, Wickham, Hampshire, SO32 2HL | / 10 July 2008 |
/ |
|
WILLOUGHBY, Thomas Dennis | Secretary (Resigned) | 10 Priors Close, Christchurch, Dorset, BH23 4EZ | / 18 July 2003 |
British / |
|
JONES, Andrew Kenneth | Director (Resigned) | Walnut Tree Barn, Slade Farm, Rogate, Petersfield, Hampshire, GU31 5BN | July 1951 / 1 September 2003 |
British / United Kingdom |
Director |
SAINT, Alison Marie | Director (Resigned) | 6 Tamella Road, Botley, Southampton, Hampshire, SO30 2NY | December 1966 / 18 July 2003 |
British / |
Director |
WILLOUGHBY, Thomas Dennis | Director (Resigned) | 10 Priors Close, Christchurch, Dorset, BH23 4EZ | May 1946 / 19 January 2007 |
British / England |
Accountant |
LONDON LAW SERVICES LIMITED | Nominee Director (Resigned) | Marquess Court, 69 Southampton Row, London, WC1B 4ET | / 18 July 2003 |
/ |
Post Town | SOUTHAMPTON |
Post Code | SO19 8NH |
SIC Code | 45112 - Sale of used cars and light motor vehicles |
Please provide details on DOLPHIN MOTORHOMES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.