UKBizDB.co.uk

DP SHAYBAN LIMITED

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

This company is commonly known as Dp Shayban Limited. The company was founded 11 years ago and was given the registration number 08131739. The firm's registered office is in CARDIFF. You can find them at 23 Neptune Court, Vanguard Way, Cardiff, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:DP SHAYBAN LIMITED
Company Number:08131739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:23 Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Elm Street, Cardiff, CF24 3QR

Secretary09 December 2012Active
2, Elm Street, Cardiff, United Kingdom, CF24 3QR

Director09 December 2012Active
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Secretary05 July 2012Active
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Secretary01 November 2015Active
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Secretary25 July 2016Active
1, Thornbury, West Ashland, Milton Keynes, England, MK6 4BB

Secretary11 May 2015Active
1, Thornbury, West Ashland, Milton Keynes, England, MK6 4BB

Secretary28 January 2013Active
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Secretary01 August 2014Active
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Director05 July 2012Active
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Director05 July 2012Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Director20 January 2015Active
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Director08 January 2014Active

People with Significant Control

Domino's Pizza Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Thornbury, Milton Keynes, England, MK6 4BB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Shayban Al-Ibrahim
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:Wales
Address:2, Elm Street, Cardiff, Wales, CF24 3QR
Nature of control:
  • Ownership of shares 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
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Address

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

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-25Accounts

Accounts with accounts type group.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Mortgage

Mortgage satisfy charge full.

Download
2018-04-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-25Accounts

Accounts with accounts type group.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type group.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.