This company is commonly known as Dollar Rum Ltd. The company was founded 5 years ago and was given the registration number 11822839. The firm's registered office is in MALDON. You can find them at 2 The Bower Langford Hall, Witham Road, Maldon, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | DOLLAR RUM LTD |
---|---|---|
Company Number | : | 11822839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2019 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Bower Langford Hall, Witham Road, Maldon, England, CM9 4ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Bower, Langford Hall, Witham Road, Maldon, England, CM9 4ST | Director | 15 December 2020 | Active |
2 The Bower, Langford Hall, Witham Road, Maldon, England, CM9 4ST | Director | 10 December 2019 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 12 February 2019 | Active |
2 The Bower, Langford Hall, Witham Road, Maldon, England, CM9 4ST | Director | 30 March 2020 | Active |
Unit 6 Leigh Industrial Estate, The Causeway, Maldon, United Kingdom, CM9 4LJ | Director | 12 February 2019 | Active |
Unit 6 Leigh Industrial Estate, The Causeway, Maldon, United Kingdom, CM9 4LJ | Corporate Director | 12 February 2019 | Active |
Mr Sean Edward Harrison Nutley | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Bower, Langford Hall, Maldon, England, CM9 4ST |
Nature of control | : |
|
Mrs Cheryl Margaret Nutley | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 2 The Bower, Langford Hall, Maldon, England, CM9 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Capital | Capital variation of rights attached to shares. | Download |
2020-02-12 | Capital | Capital allotment shares. | Download |
2020-02-12 | Resolution | Resolution. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.