UKBizDB.co.uk

BOD ERW DINING LTD

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

This company is commonly known as Bod Erw Dining Ltd. The company was founded 13 years ago and was given the registration number 07507454. The firm's registered office is in LIVERPOOL. You can find them at Third Floor, Granite Buildings, 6 Stanley Street, Liverpool, Merseyside. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BOD ERW DINING LTD
Company Number:07507454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Third Floor, Granite Buildings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gaerwen, The Roe, St Asaph, Wales, LL17 0LY

Director09 April 2018Active
Gaerwen, The Roe, St Asaph, Wales, LL17 0LY

Director27 January 2011Active
Gaerwen, The Roe, St Asaph, Wales, LL17 0LY

Director09 April 2018Active
Gaerwen, The Roe, St Asaph, Wales, LL17 0LY

Director09 April 2018Active

People with Significant Control

Mr Anthony Davies
Notified on:20 April 2018
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:Wales
Address:Gaerwen, The Roe, St Asaph, Wales, LL17 0LY
Nature of control:
  • Significant influence or control
Susan Scott Davies
Notified on:20 April 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:Wales
Address:Gaerwen, The Roe, St Asaph, Wales, LL17 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Jemma Kate Davies
Notified on:20 April 2018
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:Wales
Address:Gaerwen, The Roe, St Asaph, Wales, LL17 0LY
Nature of control:
  • Significant influence or control
Mr Anthony Robert Scott Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:Wales
Address:Gaerwen, The Roe, St Asaph, Wales, LL17 0LY
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Address

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

Download
2021-02-16Address

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

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.