UKBizDB.co.uk

DNA BAITS LTD

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

This company is commonly known as Dna Baits Ltd. The company was founded 17 years ago and was given the registration number 06160830. The firm's registered office is in GOOLE. You can find them at Unit E Opus 36, New Potter Grange Road, Goole, East Yorkshire. This company's SIC code is 10920 - Manufacture of prepared pet foods.

Company Information

Name:DNA BAITS LTD
Company Number:06160830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10920 - Manufacture of prepared pet foods

Office Address & Contact

Registered Address:Unit E Opus 36, New Potter Grange Road, Goole, East Yorkshire, United Kingdom, DN14 6BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E, Opus 36, New Potter Grange Road, Goole, United Kingdom, DN14 6BZ

Director01 March 2010Active
293 Mile Oak Road, Portslade, Brighton, BN41 2RB

Secretary14 March 2007Active
24, Garden Lane, Sherburn In Elmet, Leeds, England, LS25 6AU

Director12 November 2010Active
New House, Bagby, Thirsk, YO7 2PF

Director14 March 2007Active
293 Mile Oak Road, Portslade, Brighton, BN41 2RB

Director14 March 2007Active
30, Norby Estate, Norby, Thirsk, YO7 1BN

Director23 April 2008Active

People with Significant Control

Mr Steven Carrie
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit E, Opus 36, Goole, United Kingdom, DN14 6BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Trought
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit E, Opus 36, Goole, United Kingdom, DN14 6BZ
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Accounts

Change account reference date company current extended.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-05Address

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

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Officers

Termination director company with name termination date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-19Gazette

Gazette filings brought up to date.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-07Dissolution

Dissolved compulsory strike off suspended.

Download
2015-07-21Gazette

Gazette notice compulsory.

Download
2015-01-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.