UKBizDB.co.uk

DENNISFOOD LTD

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

This company is commonly known as Dennisfood Ltd. The company was founded 6 years ago and was given the registration number 10968399. The firm's registered office is in BIRMINGHAM. You can find them at 86c Water Street, , Birmingham, . This company's SIC code is 56290 - Other food services.

Company Information

Name:DENNISFOOD LTD
Company Number:10968399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:86c Water Street, Birmingham, England, B3 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86c, Water Street, Birmingham, England, B3 1HL

Director04 September 2020Active
86c, Water Street, Birmingham, England, B3 1HL

Director05 July 2018Active
86c, Water Street, Birmingham, England, B3 1HL

Director20 January 2020Active
86c, Water Street, Birmingham, England, B3 1HL

Director14 August 2020Active
86c, Water Street, Birmingham, England, B3 1HL

Director27 October 2019Active
86c, Water Street, Birmingham, England, B3 1HL

Director01 March 2020Active
24, Pinview, Birmingham, England, B31 2RD

Director18 September 2017Active

People with Significant Control

Mr Bahram Sepehrdar
Notified on:01 March 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:86c, Water Street, Birmingham, England, B3 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bahram Sepehrdar
Notified on:18 September 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:24, Pinview, Birmingham, England, B31 2RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Farshid Javanbakhsh
Notified on:18 September 2017
Status:Active
Date of birth:July 1981
Nationality:Iranian
Country of residence:England
Address:86c, Water Street, Birmingham, England, B3 1HL
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 (6 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
2021-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-13Officers

Termination director company with name termination date.

Download
2020-06-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-10-26Gazette

Gazette filings brought up to date.

Download
2019-10-25Address

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

Download
2019-10-25Address

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

Download
2019-10-24Address

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

Download

Copyright © 2024. All rights reserved.