This company is commonly known as Dougall Off Licence Limited. The company was founded 20 years ago and was given the registration number 04873467. The firm's registered office is in ILFORD. You can find them at The Gatehouse, 453 Cranbrook Road, Ilford, Essex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | DOUGALL OFF LICENCE LIMITED |
---|---|---|
Company Number | : | 04873467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
134, St. Georges Road, Coventry, United Kingdom, CV1 2DD | Director | 28 March 2018 | Active |
134, St. Georges Road, Coventry, England, CV1 2DD | Director | 01 January 2014 | Active |
134 Saint Georges Road, Stoke, Coventry, CV1 2DD | Secretary | 21 August 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 August 2003 | Active |
134 Saint Georges Road, Stoke, Coventry, CV1 2DD | Director | 21 August 2003 | Active |
134 St Georges Road, Stoke, Coventry, CV1 2DD | Director | 21 August 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 August 2003 | Active |
Mr Permjit Singh Rikky Dougall | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 134, St. Georges Road, Coventry, England, CV1 2DD |
Nature of control | : |
|
Mr Amrit Kurn Singh Dougall | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 134, St. Georges Road, Coventry, England, CV1 2DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-17 | Capital | Capital allotment shares. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Officers | Termination secretary company with name termination date. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.