UKBizDB.co.uk

DC OFF LICENCE LTD

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

This company is commonly known as Dc Off Licence Ltd. The company was founded 3 years ago and was given the registration number 13017143. The firm's registered office is in BIRMINGHAM. You can find them at 138 Church Road, Yardley, Birmingham, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:DC OFF LICENCE LTD
Company Number:13017143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:138 Church Road, Yardley, Birmingham, England, B25 8UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, Church Road, Yardley, Birmingham, England, B25 8UT

Director24 August 2023Active
138, Church Road, Yardley, Birmingham, England, B25 8UT

Director13 November 2020Active
138, Church Road, Yardley, Birmingham, England, B25 8UT

Director20 January 2023Active
138, Church Road, Yardley, Birmingham, England, B25 8UT

Director01 May 2021Active

People with Significant Control

Mr Hassan Sheikepour
Notified on:24 August 2023
Status:Active
Date of birth:August 1992
Nationality:Iranian
Country of residence:England
Address:138, Church Road, Birmingham, England, B25 8UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abubakr Sharifnejad
Notified on:20 January 2023
Status:Active
Date of birth:May 1992
Nationality:Iranian
Country of residence:England
Address:138, Church Road, Birmingham, England, B25 8UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Sheikhehpour
Notified on:01 May 2021
Status:Active
Date of birth:June 1989
Nationality:Iranian
Country of residence:England
Address:138, Church Road, Birmingham, England, B25 8UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdullah Elyasi
Notified on:13 November 2020
Status:Active
Date of birth:August 1987
Nationality:Iranian
Country of residence:England
Address:138, Church Road, Birmingham, England, B25 8UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-08-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2020-11-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.