UKBizDB.co.uk

DAGNABELL LIMITED

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

This company is commonly known as Dagnabell Limited. The company was founded 22 years ago and was given the registration number 04270686. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:DAGNABELL LIMITED
Company Number:04270686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom, CB10 1PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green, Cropredy, Banbury, OX17 1NH

Secretary23 October 2001Active
The Green, Cropredy, Banbury, OX17 1NH

Director23 October 2001Active
The Green, Cropredy, Banbury, OX17 1NH

Director23 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 August 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 August 2001Active

People with Significant Control

Mrs Susan Cherry
Notified on:15 August 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:The Green, Cropredy, England, OX17 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Cherry
Notified on:15 August 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:The Green, Cropredy, England, OX17 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Cherry
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:The Green, Cropredy, England, OX17 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Cherry
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:The Green, Cropredy, England, OX17 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Address

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

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.