Warning: file_put_contents(c/5cadf1a3c91a4e2c5398d4e59258b243.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dhamecha Foods Limited, HA7 3NR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DHAMECHA FOODS LIMITED

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

This company is commonly known as Dhamecha Foods Limited. The company was founded 50 years ago and was given the registration number 01163739. The firm's registered office is in MIDDLESEX. You can find them at 2 Hathaway Close, Stanmore, Middlesex, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:DHAMECHA FOODS LIMITED
Company Number:01163739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:2 Hathaway Close, Stanmore, Middlesex, HA7 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Langland Drive, Pinner, HA5 4SA

Secretary30 June 2003Active
12 White Orchards, Stanmore, England, HA7 3NN

Director01 April 2019Active
2 Hathaway Close, Stanmore, United Kingdom, HA7 3NR

Director01 April 2019Active
12 White Orchards, Stanmore, HA7 3NN

Director-Active
2 Hathaway Close, Stanmore, HA7 3NR

Secretary-Active
27 Kynaston Wood, Harrow, HA3 6UA

Director-Active
2 Hathaway Close, Stanmore, HA7 3NR

Director30 June 2008Active
2 Hathaway Close, Stanmore, HA7 3NR

Director-Active
2 Hathaway Close, Stanmore, Middlesex, HA7 3NR

Director15 December 2013Active

People with Significant Control

Shantilal Ratanshi Dhamecha
Notified on:10 January 2022
Status:Active
Date of birth:December 1931
Nationality:British
Country of residence:England
Address:12 White Orchards, Stanmore, England, HA7 3NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Pradip Khodidas Dhamecha
Notified on:07 May 2020
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:2 Hathaway Close, Stanmore, United Kingdom, HA7 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dhamecha Holdco Limited
Notified on:15 February 2019
Status:Active
Country of residence:Isle Of Man
Address:24, Athol Street, Isle Of Man, Isle Of Man, IM1 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dhamecha Group Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:2, Hathaway Close, Stanmore, England, HA7 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type full.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Accounts

Accounts with accounts type full.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.