Warning: file_put_contents(c/9a901c72a387416ddefc823910d09245.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/446b90e9f31df601d6453b65ff4d76ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dabria Ltd, SA62 3QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DABRIA LTD

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

This company is commonly known as Dabria Ltd. The company was founded 8 years ago and was given the registration number 09826507. The firm's registered office is in HAVERFORDWEST. You can find them at Ground Floor Philbeach House, Dale, Haverfordwest, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:DABRIA LTD
Company Number:09826507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2015
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom, SA62 3QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-16, Bridgford Road, West Bridgford, Nottingham, United Kingdom, NG2 6AB

Director15 October 2015Active
Ground Floor, Philbeach House, Dale, Haverfordwest, United Kingdom, SA62 3QU

Director15 December 2016Active

People with Significant Control

Srinath Mani
Notified on:13 October 2017
Status:Active
Date of birth:June 1996
Nationality:Indian
Country of residence:United Kingdom
Address:Ground Floor, Philbeach House, Haverfordwest, United Kingdom, SA62 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Kulanthaitheresal David Selvaraj
Notified on:01 July 2016
Status:Active
Date of birth:December 1973
Nationality:Indian
Country of residence:United Kingdom
Address:Ground Floor, Philbeach House, Haverfordwest, United Kingdom, SA62 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Address

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

Download
2017-05-11Address

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

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Address

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

Download
2016-12-23Officers

Termination director company with name termination date.

Download
2016-12-23Officers

Appoint person director company with name date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Officers

Change person director company with change date.

Download
2015-10-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.