UKBizDB.co.uk

DARTMOUTH DAIRY LTD

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

This company is commonly known as Dartmouth Dairy Ltd. The company was founded 16 years ago and was given the registration number 06378050. The firm's registered office is in DARTMOUTH. You can find them at Unit 1, Nelson Road Industrial Estate, Dartmouth, Devon. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:DARTMOUTH DAIRY LTD
Company Number:06378050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:21 September 2007
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:Unit 1, Nelson Road Industrial Estate, Dartmouth, Devon, TQ6 9LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glendale, Stoke Fleming, Dartmouth, United Kingdom, TQ6 0NR

Director24 July 2019Active
Unit 1, Nelson Road Industrial Estate, Dartmouth, England, TQ6 9LA

Director10 August 2017Active
Glendale, Stoke Fleming, Dartmouth, TQ6 0NR

Secretary21 September 2007Active
Glendale, Stoke Fleming, Dartmouth, TQ6 0NR

Director21 September 2007Active
152, Britannia Avenue, Dartmouth, TQ6 9LQ

Director21 September 2007Active

People with Significant Control

Mr Samuel William Roland Bruckner
Notified on:09 August 2017
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Unit 1, Nelson Road Industrial Estate, Dartmouth, England, TQ6 9LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joy Elizabeth Bruckner
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Glendale, Stoke Fleming, Dartmouth, United Kingdom, TQ6 0NR
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-09Insolvency

Liquidation voluntary arrangement completion.

Download
2022-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-27Resolution

Resolution.

Download
2022-07-20Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-11Address

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

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Address

Change sail address company with old address new address.

Download
2020-08-21Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Mortgage

Mortgage satisfy charge full.

Download
2019-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Capital

Capital name of class of shares.

Download
2017-10-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.