UKBizDB.co.uk

DOUGALL OFF LICENCE LIMITED

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

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.

Company Information

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:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, St. Georges Road, Coventry, United Kingdom, CV1 2DD

Director28 March 2018Active
134, St. Georges Road, Coventry, England, CV1 2DD

Director01 January 2014Active
134 Saint Georges Road, Stoke, Coventry, CV1 2DD

Secretary21 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 August 2003Active
134 Saint Georges Road, Stoke, Coventry, CV1 2DD

Director21 August 2003Active
134 St Georges Road, Stoke, Coventry, CV1 2DD

Director21 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 August 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-17Capital

Capital allotment shares.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Officers

Termination secretary company with name termination date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.