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.
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 | : |
|
Registered Address | : | Willow House Ipswich Road, Long Stratton, Norwich, NR15 2TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willow House, Ipswich Road, Long Stratton, Norwich, England, NR15 2TA | Secretary | 01 September 2010 | Active |
Willow House, Ipswich Road, Long Stratton, Norwich, England, NR15 2TA | Director | 01 September 2010 | Active |
Willow House, Ipswich Road, Long Stratton, Norwich, NR15 2TA | Director | 01 January 2017 | Active |
Willow House, Ipswich Road, Long Stratton, Norwich, England, NR15 2TA | Director | 19 February 2007 | Active |
35 Rue Bernard Palissy, 92500, France, | Secretary | 14 March 2007 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 12 February 2007 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 19 December 2006 | Active |
Le Prieure, 91490 Oncy Sur Ecole, France, | Director | 12 February 2007 | Active |
Willow House, Ipswich Road, Long Stratton, Norwich, NR15 2TA | Director | 20 March 2015 | Active |
35 Rue Bernard Palissy, 92500, France, | Director | 12 February 2007 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 12 February 2007 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Director | 12 February 2007 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 19 December 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type small. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type small. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Officers | Appoint person director company with name date. | Download |
2016-11-18 | Officers | Termination director company with name termination date. | Download |
2016-03-04 | Accounts | Accounts with accounts type small. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-26 | Accounts | Accounts with accounts type small. | Download |
2015-03-20 | Officers | Termination director company with name termination date. | Download |
2015-03-20 | Officers | Appoint person director company with name date. | Download |
2015-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-13 | Accounts | Accounts with accounts type small. | Download |
2014-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.