UKBizDB.co.uk

DIAL YANKEE LIMITED

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

This company is commonly known as Dial Yankee Limited. The company was founded 19 years ago and was given the registration number 05389310. The firm's registered office is in EAST YORKSHIRE. You can find them at Beckside Court, Annie Reed Road, Beverley, East Yorkshire, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:DIAL YANKEE LIMITED
Company Number:05389310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beckside Court, Annie Reed Road, Beverley, United Kingdom, HU17 0LF

Director01 August 2023Active
Flat 2, 20 New Garden Street, Hull, United Kingdom, HU1 3AF

Director29 March 2006Active
3 Copandale Road, Beverley, HU17 7BN

Secretary11 March 2005Active
16, Wenlock Street, Hull, England, HU3 1DF

Secretary29 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 March 2005Active
3 Copandale Road, Beverley, HU17 7BN

Director11 March 2005Active
16, Wenlock Street, Hull, England, HU3 1DF

Director15 June 2007Active
21 Heathfield South, Twickenham, Richmond Upon Thames, TW2 7SR

Director11 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 March 2005Active

People with Significant Control

Mr Saad Hammada
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 20 New Garden Street, Hull, United Kingdom, HU1 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marciano Majed Mouneimne
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:4 Eildon Hills Close, Hull, England, HU7 4ZJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Officers

Change person director company with change date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.