UKBizDB.co.uk

DAISH'S GROUP LIMITED

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

This company is commonly known as Daish's Group Limited. The company was founded 12 years ago and was given the registration number 08010239. The firm's registered office is in TORQUAY. You can find them at Devonshire Hotel, Park Hill Road, Torquay, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DAISH'S GROUP LIMITED
Company Number:08010239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Devonshire Hotel, Park Hill Road, Torquay, TQ1 2DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire Hotel, Park Hill Road, Torquay, TQ1 2DY

Secretary02 November 2017Active
Devonshire Hotel, Park Hill Road, Torquay, England, TQ1 2DY

Director28 March 2012Active
Devonshire Hotel, Park Hill Road, Torquay, TQ1 2DY

Director02 November 2017Active
Devonshire Hotel, Park Hill Road, Torquay, TQ1 2DY

Director02 November 2017Active
Devonshire Hotel, Park Hill Road, Torquay, TQ1 2DY

Director24 January 2024Active
Russell House, Oxford Road, Bournemouth, England, BH8 8EX

Corporate Secretary28 March 2012Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Director28 March 2012Active
Devonshire Hotel, Park Hill Road, Torquay, England, TQ1 2DY

Director28 March 2012Active
Russell House, Oxford Road, Bournemouth, England, BH8 8EX

Corporate Director28 March 2012Active

People with Significant Control

Mr George Antony Brown
Notified on:30 March 2021
Status:Active
Date of birth:April 1965
Nationality:British
Address:Devonshire Hotel, Park Hill Road, Torquay, TQ1 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jeanne Wilson
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:15, De Mauley Road, Poole, England, BH13 7HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type group.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type group.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type group.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-07Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Accounts

Accounts with accounts type group.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type group.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Officers

Appoint person secretary company with name date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-06-12Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.