UKBizDB.co.uk

DRIBHUT ENTERPRISE LTD

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

This company is commonly known as Dribhut Enterprise Ltd. The company was founded 11 years ago and was given the registration number 08453158. The firm's registered office is in GATESHEAD. You can find them at Office 16, Greenesfield Business Centre, Mulgrave Terrace, Gateshead, Tyne And Wear. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:DRIBHUT ENTERPRISE LTD
Company Number:08453158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2013
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Office 16, Greenesfield Business Centre, Mulgrave Terrace, Gateshead, Tyne And Wear, England, NE8 1PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stamford House, Northenden Road, Sale, M33 2DH

Director20 March 2013Active
Stamford House, Northenden Road, Sale, M33 2DH

Director20 March 2013Active
Office 16, Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ

Director20 March 2013Active

People with Significant Control

Mr Warren David Pearson
Notified on:06 April 2016
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:Office 16, Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harley Dean Gibb
Notified on:06 April 2016
Status:Active
Date of birth:February 1992
Nationality:British
Address:Stamford House, Northenden Road, Sale, M33 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin James Trattles
Notified on:06 April 2016
Status:Active
Date of birth:August 1992
Nationality:British
Address:Stamford House, Northenden Road, Sale, M33 2DH
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 (6 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
2023-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-22Address

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

Download
2022-07-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-22Resolution

Resolution.

Download
2022-06-23Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-04-05Accounts

Change account reference date company previous extended.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Address

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

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Capital

Capital alter shares subdivision.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Address

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

Download

Copyright © 2024. All rights reserved.