This company is commonly known as D.b. Foods Limited. The company was founded 32 years ago and was given the registration number 02686681. The firm's registered office is in POOLE. You can find them at Unit L Fulcrum Business Park, Vantage Way, Poole, Dorset. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | D.B. FOODS LIMITED |
---|---|---|
Company Number | : | 02686681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit L Fulcrum Business Park, Vantage Way, Poole, Dorset, BH12 4NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
D B Foods House, Vantage Way, Poole, United Kingdom, BH12 4NU | Director | 20 April 2012 | Active |
Unit Q, Fulcrum Business Centre, Vantage Way, Poole, England, BH12 4NU | Director | 01 August 2009 | Active |
Unit Q, Fulcrum Business Centre, Vantage Way, Poole, England, BH12 4NU | Director | 01 April 2001 | Active |
Unit Q, Fulcrum Business Centre, Vantage Way, Poole, England, BH12 4NU | Director | 06 April 2014 | Active |
Summerhill, Litton Cheney, Dorchester, DT2 9AN | Secretary | 12 February 1942 | Active |
28 Kings Parade, Soham, Ely, CB7 5AR | Secretary | 07 February 1992 | Active |
Unit L, Fulcrum Business Park, Vantage Way, Poole, BH12 4NU | Director | 19 June 2019 | Active |
Unit L, Fulcrum Business Park, Vantage Way, Poole, BH12 4NU | Director | 17 January 1995 | Active |
Unit L, Fulcrum Business Park, Vantage Way, Poole, BH12 4NU | Director | 12 February 1992 | Active |
D B Foods House, Vantage Way, Poole, United Kingdom, BH12 4NU | Director | 20 April 2012 | Active |
Summerhill, Litton Cheney, Dorchester, DT2 9AN | Director | 03 June 1998 | Active |
Unit L, Fulcrum Business Park, Vantage Way, Poole, BH12 4NU | Director | 01 May 2014 | Active |
28 Kings Parade, Soham, Ely, CB7 5AR | Director | 07 February 1992 | Active |
Db Foods (Holdings) Limited | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit L, Fulcrum Business Park, Vantage Way, Poole, England, BH12 4NU |
Nature of control | : |
|
Mr David Charles Bayer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Address | : | Unit L, Fulcrum Business Park, Poole, BH12 4NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type full. | Download |
2024-02-23 | Officers | Change person director company with change date. | Download |
2024-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-13 | Accounts | Accounts with accounts type full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-08-21 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Change account reference date company previous extended. | Download |
2020-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.