Warning: file_put_contents(c/7e85e2f5671bd9f3c948b6f0f7438991.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dane Valley Fish Bar Limited, CT9 3RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DANE VALLEY FISH BAR LIMITED

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

This company is commonly known as Dane Valley Fish Bar Limited. The company was founded 21 years ago and was given the registration number 04499042. The firm's registered office is in KENT. You can find them at 52 Dane Valley Road, Margate, Kent, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:DANE VALLEY FISH BAR LIMITED
Company Number:04499042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:52 Dane Valley Road, Margate, Kent, CT9 3RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Dane Valley Road, Margate, Kent, United Kingdom, CT9 3RX

Secretary30 July 2002Active
52, Dane Valley Road, Margate, Kent, United Kingdom, CT9 3RX

Director30 July 2002Active
52, Dane Valley Road, Margate, Kent, United Kingdom, CT9 3RX

Director30 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 July 2002Active

People with Significant Control

Kamal Dhami
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:52, Dane Valley Road, Kent, United Kingdom, CT9 3RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sukhwinder Singh Dhami
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:52, Dane Valley Road, Kent, United Kingdom, CT9 3RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sukhwinder Singh Dhami
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:52 Dane Valley Road, Kent, CT9 3RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Kamal Dhami
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:52 Dane Valley Road, Kent, CT9 3RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2018-05-11Officers

Change person director company with change date.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-08-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.