This company is commonly known as Dartmouth Brands Ltd. The company was founded 10 years ago and was given the registration number 08576415. The firm's registered office is in ANDOVER. You can find them at Hikenield House, East Anton Court,, Icknield Way, Andover, Hampshire. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | DARTMOUTH BRANDS LTD |
---|---|---|
Company Number | : | 08576415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hikenield House, East Anton Court,, Icknield Way, Andover, Hampshire, SP10 5RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Post Office Walk, Fore Street, Hertford, England, SG14 1DL | Director | 19 June 2013 | Active |
4 Post Office Walk, Fore Street, Hertford, England, SG14 1DL | Director | 14 January 2017 | Active |
Mr Notan Tolani | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Post Office Walk, Fore Street, Hertford, England, SG14 1DL |
Nature of control | : |
|
Mr Huw Lauder Meyrick | ||
Notified on | : | 13 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hikenield House,, East Anton Court,, Andover, United Kingdom, SP10 5RG |
Nature of control | : |
|
Solar Time Ltd | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | 29-39, Ashley Road, Tsim Sha Tsui Kowloon, Hong Kong, . |
Nature of control | : |
|
Mr Notan Tolani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | Hikenield House,, East Anton Court,, Andover, SP10 5RG |
Nature of control | : |
|
Mr Vishal Tolani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Post Office Walk, Fore Street, Hertford, England, SG14 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Capital | Capital allotment shares. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.