UKBizDB.co.uk

DADY BROS LTD

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

This company is commonly known as Dady Bros Ltd. The company was founded 4 years ago and was given the registration number 12410004. The firm's registered office is in NORTH SHIELDS. You can find them at 2 Dryburgh Close, , North Shields, Tyne & Wear. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:DADY BROS LTD
Company Number:12410004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:2 Dryburgh Close, North Shields, Tyne & Wear, England, NE29 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D1-D2, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ

Secretary01 November 2020Active
D1-D2, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ

Director22 May 2023Active
2, Dryburgh Close, North Shields, England, NE29 9NT

Director01 November 2020Active
2, Dryburgh Close, North Shields, England, NE29 9NT

Director17 January 2020Active

People with Significant Control

Marc Dady
Notified on:22 May 2023
Status:Active
Date of birth:July 1983
Nationality:British
Address:D1-D2, Narvik Way, North Shields, NE29 7XJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mr Phasakorn Nunthalaykha
Notified on:01 November 2020
Status:Active
Date of birth:December 1986
Nationality:Thai
Country of residence:England
Address:2, Dryburgh Close, North Shields, England, NE29 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Sean Dady
Notified on:17 January 2020
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:42, Wensleydale, Wallsend, United Kingdom, NE28 8TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marc Dady
Notified on:17 January 2020
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:2, Dryburgh Close, North Shields, England, NE29 9NT
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Address

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

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-03-06Officers

Appoint person secretary company with name date.

Download
2021-03-06Officers

Termination director company with name termination date.

Download
2021-03-06Officers

Appoint person director company with name date.

Download
2021-03-06Persons with significant control

Cessation of a person with significant control.

Download
2021-03-06Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-25Address

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

Download

Copyright © 2024. All rights reserved.