UKBizDB.co.uk

DAKOTA ENTERPRISES LTD.

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

This company is commonly known as Dakota Enterprises Ltd.. The company was founded 6 years ago and was given the registration number 11174965. The firm's registered office is in COLCHESTER. You can find them at 49 Rowhedge Road, , Colchester, Essex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:DAKOTA ENTERPRISES LTD.
Company Number:11174965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:49 Rowhedge Road, Colchester, Essex, United Kingdom, CO2 8EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Rowhedge Road, Colchester, United Kingdom, CO2 8EL

Director29 January 2018Active
49, Rowhedge Road, Colchester, United Kingdom, CO2 8EL

Director27 September 2018Active
49, Rowhedge Road, Colchester, United Kingdom, CO2 8EL

Director29 January 2018Active
49, Rowhedge Road, Colchester, United Kingdom, CO2 8EL

Director29 January 2018Active

People with Significant Control

Mr Darren Fuller
Notified on:29 January 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:49, Rowhedge Road, Colchester, United Kingdom, CO2 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Gemma Binns
Notified on:29 January 2018
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:49, Rowhedge Road, Colchester, United Kingdom, CO2 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amanda Jayne Boyle
Notified on:29 January 2018
Status:Active
Date of birth:April 1970
Nationality:English
Country of residence:United Kingdom
Address:49, Rowhedge Road, Colchester, United Kingdom, CO2 8EL
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 (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
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Gazette

Gazette filings brought up to date.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.