UKBizDB.co.uk

DOG & GUN CHELMSFORD LTD

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

This company is commonly known as Dog & Gun Chelmsford Ltd. The company was founded 6 years ago and was given the registration number 11352691. The firm's registered office is in ILFORD. You can find them at 147 Cranbrook Road, , Ilford, Essex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:DOG & GUN CHELMSFORD LTD
Company Number:11352691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:147 Cranbrook Road, Ilford, Essex, United Kingdom, IG1 4PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
355, High Road, London, England, N22 8JA

Director15 November 2022Active
Dog & Gun, Boreham Road, Waltham, Chelmsford, United Kingdom, CM3 3NF

Director09 May 2018Active
73, The Yard, Braintree, England, CM7 3TY

Director20 June 2021Active
5, Sycamore Grove, Braintree, England, CM7 2LS

Director25 November 2021Active

People with Significant Control

Mr Djafer Akdeniz
Notified on:15 November 2022
Status:Active
Date of birth:November 2001
Nationality:British
Country of residence:England
Address:355, High Road, London, England, N22 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Hicran Yildiz
Notified on:25 November 2021
Status:Active
Date of birth:March 1982
Nationality:Turkish
Country of residence:England
Address:5, Sycamore Grove, Braintree, England, CM7 2LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
Mr Baris Yildiz
Notified on:20 June 2021
Status:Active
Date of birth:December 1984
Nationality:Turkish
Country of residence:England
Address:73, The Yard, Braintree, England, CM7 3TY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Zeki Akdeniz
Notified on:09 May 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Dog & Gun, Boreham Road, Chelmsford, United Kingdom, CM3 3NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mesut Gulbahce
Notified on:09 May 2018
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:Dog & Gun, Boreham Road, Chelmsford, United Kingdom, CM3 3NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ramazan Cetin
Notified on:09 May 2018
Status:Active
Date of birth:July 1980
Nationality:Turkish
Country of residence:United Kingdom
Address:Dog & Gun, Boreham Road, Chelmsford, United Kingdom, CM3 3NF
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 (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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2021-06-24Address

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

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Restoration

Administrative restoration company.

Download

Copyright © 2024. All rights reserved.