UKBizDB.co.uk

BOBBY & DANNY'S LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bobby & Danny's Ltd. The company was founded 7 years ago and was given the registration number 10803345. The firm's registered office is in DEWSBURY. You can find them at 3 North View, , Dewsbury, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:BOBBY & DANNY'S LTD
Company Number:10803345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2017
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:3 North View, Dewsbury, England, WF12 9LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, North View, Dewsbury, England, WF12 9LF

Director28 October 2019Active
3, North View, Dewsbury, England, WF12 9LF

Director28 October 2019Active
12, South View, Dewsbury, England, WF12 9LE

Director07 June 2017Active
12, South View, Dewsbury, England, WF12 9LE

Director07 June 2017Active
16, Crackenedge Lane, Dewsbury, United Kingdom, WF13 1PT

Director05 June 2017Active
16, Crackenedge Lane, Dewsbury, United Kingdom, WF13 1PT

Director05 June 2017Active

People with Significant Control

Mr Faiz Ullah Adnan
Notified on:28 October 2019
Status:Active
Date of birth:January 2003
Nationality:British
Country of residence:England
Address:3, North View, Dewsbury, England, WF12 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Adnan Shaukat
Notified on:28 October 2019
Status:Active
Date of birth:March 1971
Nationality:Pakistani
Country of residence:England
Address:3, North View, Dewsbury, England, WF12 9LF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mrs Aliya Rizwan
Notified on:07 June 2017
Status:Active
Date of birth:January 1967
Nationality:Pakistani
Country of residence:England
Address:182, Savile Road, Dewsbury, England, WF12 9NS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mrs Huma Adnan
Notified on:07 June 2017
Status:Active
Date of birth:April 1979
Nationality:Pakistani
Country of residence:England
Address:12, South View, Dewsbury, England, WF12 9LE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-06Dissolution

Dissolution application strike off company.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Address

Change registered office address company with date old address new address.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.