Warning: file_put_contents(c/9e710fb9946ddeb7efc8fe8c910a9289.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dorke Ltd, NP20 4AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DORKE LTD

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

This company is commonly known as Dorke Ltd. The company was founded 5 years ago and was given the registration number 11459384. The firm's registered office is in NEWPORT. You can find them at Suite 10, Tredegar Chambers, Bridge Street, Newport, Gwent. This company's SIC code is 56290 - Other food services.

Company Information

Name:DORKE LTD
Company Number:11459384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 July 2018
Jurisdiction:Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Suite 10, Tredegar Chambers, Bridge Street, Newport, Gwent, Wales, NP20 4AQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 10 Tredegar Chambers, Bridge Street, Newport, Gwent, United Kingdom, NP20 4AQ

Director06 July 2020Active
Suite 10, Tredegar Chambers, Bridge Street, Newport, Wales, NP20 4AQ

Director05 February 2019Active
Suite 10, Tredegar Chambers, Bridge Street, Newport, Wales, NP20 4AQ

Director19 February 2019Active
Central Grill, Gover Lane, Newquay, United Kingdom, TR7 1ER

Director27 September 2018Active
Suite 10 Bridge Street, Tredegar Chambers, Bridge Street, Newport, Wales, NP20 4AQ

Director11 July 2018Active

People with Significant Control

Mr Mustafa Karahasan
Notified on:19 February 2019
Status:Active
Date of birth:August 1992
Nationality:Bulgarian
Country of residence:United Kingdom
Address:Suite 10 Tredegar Chambers, Bridge Street, Newport, United Kingdom, NP20 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Murat Besli
Notified on:05 February 2019
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Wales
Address:Suite 10, Tredegar Chambers, Bridge Street, Newport, Wales, NP20 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mustafa Karahasan
Notified on:27 September 2018
Status:Active
Date of birth:August 1992
Nationality:Bulgarian
Country of residence:United Kingdom
Address:Central Grill, Gover Lane, Newquay, United Kingdom, TR7 1ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Meryem Savda
Notified on:11 July 2018
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:Wales
Address:Suite 10 Bridge Street, Tredegar Chambers, Bridge Street, Newport, Wales, NP20 4AQ
Nature of control:
  • Ownership of shares 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 (5 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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-06-13Address

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

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-07-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.