Background WavePink WaveYellow Wave

DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD (04393789)

DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD (04393789) is an active UK company. incorporated on 13 March 2002. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD has been registered for 24 years. Current directors include AMIR, Rachid, FISSON, Valerie Yvonne Michelle Marie.

Company Number
04393789
Status
active
Type
ltd
Incorporated
13 March 2002
Age
24 years
Address
Unit 1 Eagle Close, Eastleigh, SO53 4NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AMIR, Rachid, FISSON, Valerie Yvonne Michelle Marie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD

DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD is an active company incorporated on 13 March 2002 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04393789

LTD Company

Age

24 Years

Incorporated 13 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

DOVER PRINTING & IDENTIFICATION UK LTD
From: 9 April 2013To: 28 March 2014
DOVER UK SALES LIMITED
From: 25 November 2002To: 9 April 2013
DOVER DIVERSIFIED UK SALES LTD.
From: 13 March 2002To: 25 November 2002
Contact
Address

Unit 1 Eagle Close Chandlers Ford Eastleigh, SO53 4NF,

Previous Addresses

Midland House 2 Poole Road Bournemouth Dorset BH2 5QY
From: 28 March 2013To: 4 September 2023
11 Albany Road Granby Industrial Estate Weymouth Dorset DT4 9TH
From: 13 March 2002To: 28 March 2013
Timeline

21 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
May 14
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Capital Update
Dec 15
Funding Round
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Funding Round
Mar 17
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Apr 20
Director Left
May 22
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

AMIR, Rachid

Active
Eagle Close, EastleighSO53 4NF
Secretary
Appointed 01 Jun 2022

AMIR, Rachid

Active
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Born November 1976
Director
Appointed 23 Jan 2020

FISSON, Valerie Yvonne Michelle Marie

Active
Eagle Close, EastleighSO53 4NF
Born November 1975
Director
Appointed 29 Apr 2016

BISSETT, Kelly Simone

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Secretary
Appointed 15 Feb 2013
Resigned 15 Nov 2019

CAMPION, Richard Charles

Resigned
11 Albany Road, WeymouthDT4 9TH
Secretary
Appointed 09 May 2007
Resigned 15 Feb 2013

ESSE COMLAN, Lionel

Resigned
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Secretary
Appointed 23 Jan 2020
Resigned 01 Jun 2022

DEANS COURT REGISTRARS LIMITED

Resigned
C/O Orrick Herrington & Sutcliffe, Street LondonEC2N 1HQ
Corporate secretary
Appointed 13 Mar 2002
Resigned 09 May 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Mar 2002
Resigned 13 Mar 2002

BISSETT, Kelly Simone

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born June 1972
Director
Appointed 10 Jul 2015
Resigned 15 Nov 2019

CAMPION, Richard Charles

Resigned
2 Poole Road, BournemouthBH2 5QY
Born April 1950
Director
Appointed 13 Mar 2002
Resigned 10 Jul 2015

ESSE COMLAN, Lionel

Resigned
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Born April 1984
Director
Appointed 06 Jun 2019
Resigned 01 Jun 2022

FRANKEN, Stefan

Resigned
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Born March 1970
Director
Appointed 15 Feb 2013
Resigned 27 Apr 2020

JONCKERS, Florence Francoise Denise

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born September 1967
Director
Appointed 10 Feb 2015
Resigned 30 Nov 2018

MCKAY, Raymond Thomas

Resigned
280 Park Avenue 34w, New York10017
Born September 1953
Director
Appointed 21 May 2003
Resigned 31 Dec 2012

MITTON, Erling John

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born April 1971
Director
Appointed 29 Apr 2016
Resigned 06 Jun 2019

SANTIN, Philippe Alexandre

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born May 1954
Director
Appointed 15 Feb 2013
Resigned 30 Jun 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Mar 2002
Resigned 13 Mar 2002

Persons with significant control

1

Eagle Close, EastleighSO53 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 September 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Legacy
21 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2015
SH19Statement of Capital
Legacy
21 December 2015
CAP-SSCAP-SS
Resolution
21 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Certificate Change Of Name Company
28 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Certificate Change Of Name Company
9 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Resolution
13 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Person Secretary Company With Change Date
27 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Legacy
18 June 2009
123Notice of Increase in Nominal Capital
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
29 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2002
88(2)R88(2)R
Legacy
14 May 2002
225Change of Accounting Reference Date
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Incorporation Company
13 March 2002
NEWINCIncorporation