This company is commonly known as Dartmouth Food Festival Limited. The company was founded 12 years ago and was given the registration number 07633330. The firm's registered office is in DARTMOUTH. You can find them at Mariners Lodge Weeke Hill, Warfleet, Dartmouth, . This company's SIC code is 56210 - Event catering activities.
Name | : | DARTMOUTH FOOD FESTIVAL LIMITED |
---|---|---|
Company Number | : | 07633330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mariners Lodge Weeke Hill, Warfleet, Dartmouth, England, TQ6 9BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Turners Farm Close, Hannington, Northampton, England, NN6 9SD | Secretary | 01 January 2018 | Active |
4, Admiral Court, Nelson Road, Dartmouth, England, TQ6 9HU | Director | 13 May 2011 | Active |
101, Victoria Road, Dartmouth, England, TQ6 9DY | Director | 27 April 2020 | Active |
3 Waterhead Terrace, Brixham Road, Kingswear, Dartmouth, England, TQ6 0BB | Director | 23 January 2015 | Active |
Sand Rocks, 11, Churchfields, Dartmouth, England, TQ6 9HH | Director | 22 May 2023 | Active |
Knotter House, Fairview Road, Dartmouth, England, TQ6 9EN | Director | 01 December 2023 | Active |
4, Turners Farm Close, Hannington, Northampton, United Kingdom, NN6 9SD | Director | 01 January 2018 | Active |
3, Coombe Close, Dartmouth, England, TQ6 9PD | Director | 22 October 2018 | Active |
Riversbridge, Embridge, Dartmouth, England, TQ6 0LG | Director | 31 October 2023 | Active |
33, Moorings Reach, Brixham, England, TQ5 9TB | Director | 13 May 2011 | Active |
10, The Quay, Dartmouth, England, TQ6 9PT | Secretary | 13 May 2011 | Active |
Prospect House, 44 Clarence Hill, Dartmouth, TQ6 9NY | Director | 23 January 2015 | Active |
10, The Quay, Dartmouth, England, TQ6 9PT | Director | 13 May 2011 | Active |
10, The Quay, Dartmouth, England, TQ6 9PT | Director | 13 May 2011 | Active |
3 Old Coach House, Weeke Hill, Dartmouth, England, TQ6 9DB | Director | 19 August 2012 | Active |
Mariners Lodge, Weeke Hill, Warfleet, Dartmouth, England, TQ6 9BZ | Director | 13 May 2011 | Active |
10, The Quay, Dartmouth, England, TQ6 9PT | Director | 13 May 2011 | Active |
10, The Quay, Dartmouth, England, TQ6 9PT | Director | 13 May 2011 | Active |
10, The Quay, Dartmouth, England, TQ6 9PT | Director | 13 May 2011 | Active |
28, South Ford Road, Dartmouth, England, TQ6 9QS | Director | 23 January 2015 | Active |
Morocco House, 3 Alma Steps, Kingswear, Dartmouth, England, TQ6 0BP | Director | 23 January 2015 | Active |
2, Chapel Street, Blackawton, Totnes, United Kingdom, TQ9 7BZ | Director | 01 July 2014 | Active |
Summer Hill, Kingston Lane, Dartmouth, United Kingdom, TQ6 9HB | Director | 16 January 2017 | Active |
10, The Quay, Dartmouth, TQ6 9PT | Director | 19 August 2012 | Active |
10, The Quay, Dartmouth, England, TQ6 9PT | Director | 13 May 2011 | Active |
Mariners Lodge, Weeke Hill, Warfleet, Dartmouth, England, TQ6 9BZ | Director | 01 September 2019 | Active |
Summer Hill, Kingston Lane, Dartmouth, United Kingdom, TQ6 9HB | Director | 16 March 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2024-02-10 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.