UKBizDB.co.uk

DAREGAL GOURMET LIMITED

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

This company is commonly known as Daregal Gourmet Limited. The company was founded 17 years ago and was given the registration number 06032669. The firm's registered office is in NORWICH. You can find them at Willow House Ipswich Road, Long Stratton, Norwich, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:DAREGAL GOURMET LIMITED
Company Number:06032669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Willow House Ipswich Road, Long Stratton, Norwich, NR15 2TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow House, Ipswich Road, Long Stratton, Norwich, England, NR15 2TA

Secretary01 September 2010Active
Willow House, Ipswich Road, Long Stratton, Norwich, England, NR15 2TA

Director01 September 2010Active
Willow House, Ipswich Road, Long Stratton, Norwich, NR15 2TA

Director01 January 2017Active
Willow House, Ipswich Road, Long Stratton, Norwich, England, NR15 2TA

Director19 February 2007Active
35 Rue Bernard Palissy, 92500, France,

Secretary14 March 2007Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary12 February 2007Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary19 December 2006Active
Le Prieure, 91490 Oncy Sur Ecole, France,

Director12 February 2007Active
Willow House, Ipswich Road, Long Stratton, Norwich, NR15 2TA

Director20 March 2015Active
35 Rue Bernard Palissy, 92500, France,

Director12 February 2007Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director12 February 2007Active
100 New Bridge Street, London, EC4V 6JA

Corporate Director12 February 2007Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director19 December 2006Active

People with Significant Control

Darome Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:6, Boulevard Joffre, Milly La Foret, France, 91490
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type small.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type small.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Appoint person director company with name date.

Download
2016-11-18Officers

Termination director company with name termination date.

Download
2016-03-04Accounts

Accounts with accounts type small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type small.

Download
2015-03-20Officers

Termination director company with name termination date.

Download
2015-03-20Officers

Appoint person director company with name date.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-13Accounts

Accounts with accounts type small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.