UKBizDB.co.uk

DUNBIA (WALES)

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

This company is commonly known as Dunbia (wales). The company was founded 34 years ago and was given the registration number 02490902. The firm's registered office is in LLANYBYDDER. You can find them at Dunbia Wales Teify Park, Lampeter Road, Llanybydder, Carmarthenshire. This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:DUNBIA (WALES)
Company Number:02490902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1990
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat

Office Address & Contact

Registered Address:Dunbia Wales Teify Park, Lampeter Road, Llanybydder, Carmarthenshire, SA40 9QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dawn Meats, Grannagh, Waterford, Ireland,

Director05 October 2017Active
C/O Dawn Meats, Grannagh, Waterford, Ireland,

Director06 October 2017Active
C/O Dawn Meats, Grannagh, Waterford, Ireland,

Director06 October 2017Active
C/O Dawn Meats, Grannagh, Waterford, Ireland,

Secretary06 October 2017Active
Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Wales, SA40 9QE

Secretary16 September 2002Active
Llys Teifi, Cwmann, Lampeter, SA48 8JN

Secretary31 December 1992Active
4 Stone Court, Masons Square, Newquay, SA45 9SF

Secretary28 April 1999Active
Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Wales, SA40 9QE

Director23 May 2008Active
Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Wales, SA40 9QE

Director21 July 2001Active
Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, SA40 9QE

Director06 October 2017Active
Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Wales, SA40 9QE

Director21 July 2001Active
Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Wales, SA40 9QE

Director01 November 2004Active
Glynview, Cwmann, SA48 8EL

Director27 January 1997Active
Y Dolau, Felinfach, Lampeter, SA48 8AE

Director23 December 1995Active
Mackwith Castle, Llanfihangel Ar Arth, Pencader, SA39 9LB

Director-Active
Llys Teifi, Cwmann, Lampeter, SA48 8JN

Director-Active
Beechwood, Ffosyffin, Aberaeron, SA46 0HD

Director20 April 1999Active
4 Stone Court, Masons Square, Newquay, SA45 9SF

Director05 October 1998Active
Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Wales, SA40 9QE

Director10 April 2002Active

People with Significant Control

Dunbia (Uk)
Notified on:29 November 2019
Status:Active
Country of residence:England
Address:Michael House, Castle Street, Exeter, England, EX4 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dunbia Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Unit 9, Granville Road, Dungannon, Northern Ireland, BT70 1NJ
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 (8 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
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-16Dissolution

Dissolution application strike off company.

Download
2020-09-02Accounts

Change account reference date company previous extended.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Capital

Legacy.

Download
2019-12-13Capital

Capital statement capital company with date currency figure.

Download
2019-12-13Insolvency

Legacy.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Termination secretary company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-11-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.