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.
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 | : |
|
Registered Address | : | Dunbia Wales Teify Park, Lampeter Road, Llanybydder, Carmarthenshire, SA40 9QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dawn Meats, Grannagh, Waterford, Ireland, | Director | 05 October 2017 | Active |
C/O Dawn Meats, Grannagh, Waterford, Ireland, | Director | 06 October 2017 | Active |
C/O Dawn Meats, Grannagh, Waterford, Ireland, | Director | 06 October 2017 | Active |
C/O Dawn Meats, Grannagh, Waterford, Ireland, | Secretary | 06 October 2017 | Active |
Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Wales, SA40 9QE | Secretary | 16 September 2002 | Active |
Llys Teifi, Cwmann, Lampeter, SA48 8JN | Secretary | 31 December 1992 | Active |
4 Stone Court, Masons Square, Newquay, SA45 9SF | Secretary | 28 April 1999 | Active |
Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Wales, SA40 9QE | Director | 23 May 2008 | Active |
Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Wales, SA40 9QE | Director | 21 July 2001 | Active |
Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, SA40 9QE | Director | 06 October 2017 | Active |
Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Wales, SA40 9QE | Director | 21 July 2001 | Active |
Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Wales, SA40 9QE | Director | 01 November 2004 | Active |
Glynview, Cwmann, SA48 8EL | Director | 27 January 1997 | Active |
Y Dolau, Felinfach, Lampeter, SA48 8AE | Director | 23 December 1995 | Active |
Mackwith Castle, Llanfihangel Ar Arth, Pencader, SA39 9LB | Director | - | Active |
Llys Teifi, Cwmann, Lampeter, SA48 8JN | Director | - | Active |
Beechwood, Ffosyffin, Aberaeron, SA46 0HD | Director | 20 April 1999 | Active |
4 Stone Court, Masons Square, Newquay, SA45 9SF | Director | 05 October 1998 | Active |
Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Wales, SA40 9QE | Director | 10 April 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-16 | Dissolution | Dissolution application strike off company. | Download |
2020-09-02 | Accounts | Change account reference date company previous extended. | Download |
2020-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-13 | Capital | Legacy. | Download |
2019-12-13 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-13 | Insolvency | Legacy. | Download |
2019-12-13 | Resolution | Resolution. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Officers | Termination secretary company with name termination date. | Download |
2017-12-27 | Accounts | Accounts with accounts type full. | Download |
2017-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-23 | Officers | Change person director company with change date. | Download |
2017-11-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.