UKBizDB.co.uk

DRAGON SLAYER GIN LIMITED

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

This company is commonly known as Dragon Slayer Gin Limited. The company was founded 10 years ago and was given the registration number 08724654. The firm's registered office is in STOCKTON ON TEES. You can find them at Barrington House, 41-45 Yarm Lane, Stockton On Tees, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DRAGON SLAYER GIN LIMITED
Company Number:08724654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Barrington House, 41-45 Yarm Lane, Stockton On Tees, England, TS18 3EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, 19 Falcon Court, Preston Farm Ind. Est., Stockton-On-Tees, United Kingdom, TS18 3TU

Director09 September 2020Active
Spitfire House, 19 Falcon Court, Preston Farm Ind. Est., Stockton-On-Tees, United Kingdom, TS18 3TU

Director09 September 2020Active
3, The Acres, Stokesley, Middlesbrough, England, TS9 5QA

Secretary09 October 2013Active
3, The Acres, Stokesley, United Kingdom, TS9 5QA

Director09 October 2013Active

People with Significant Control

Miss Yasmin Portia Francesca Gibson
Notified on:09 September 2020
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:United Kingdom
Address:Spitfire House, 19 Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Francis Gibson
Notified on:09 September 2020
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Spitfire House, 19 Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Richard Pearce
Notified on:09 October 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Spa Wells, Low Dinsdale, Darlington, England, DL2 1PL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Officers

Change person director company with change date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Address

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

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-04-01Resolution

Resolution.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Termination secretary company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-14Address

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

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.