Warning: file_put_contents(c/c936be171a4b1170cbaa5a9df49f8e9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dalal Enterprises Ltd, WF12 9DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DALAL ENTERPRISES LTD

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

This company is commonly known as Dalal Enterprises Ltd. The company was founded 5 years ago and was given the registration number 11731931. The firm's registered office is in DEWSBURY. You can find them at 7 Brewery Lane, , Dewsbury, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DALAL ENTERPRISES LTD
Company Number:11731931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:7 Brewery Lane, Dewsbury, England, WF12 9DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England, WF12 9BU

Director18 December 2018Active
1, Manor Close, Dewsbury, England, WF12 9EZ

Secretary18 August 2019Active
46, Ashcroft Close, Batley, United Kingdom, WF17 7DP

Director18 December 2018Active

People with Significant Control

Mr Aman Sadiq Dalal
Notified on:28 September 2023
Status:Active
Date of birth:March 2001
Nationality:British
Country of residence:England
Address:Unit 3b-3d, Ratcliffe Mills Business Park, Dewsbury, England, WF12 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dalal Holdings Ltd
Notified on:26 September 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 3b-3d, Ratcliffe Mills Business Park, Dewsbury, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Aman Sadiq Dalal
Notified on:18 December 2018
Status:Active
Date of birth:March 2001
Nationality:English
Country of residence:United Kingdom
Address:1, Manor Close, Dewsbury, United Kingdom, WF12 9EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Siraj Aziz
Notified on:18 December 2018
Status:Active
Date of birth:April 2001
Nationality:English
Country of residence:United Kingdom
Address:46, Ashcroft Close, Batley, United Kingdom, WF17 7DP
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 (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
2024-01-14Persons with significant control

Notification of a person with significant control.

Download
2024-01-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-05-25Officers

Change person secretary company with change date.

Download
2022-05-12Officers

Change person secretary company with change date.

Download
2022-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-02Officers

Change person director company with change date.

Download
2022-04-12Address

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

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Address

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

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Address

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

Download
2020-08-06Accounts

Accounts amended with accounts type total exemption full.

Download
2020-03-26Resolution

Resolution.

Download
2019-12-25Officers

Change person director company with change date.

Download
2019-12-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.