UKBizDB.co.uk

DUNKIN BRANDS (UK) LIMITED

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

This company is commonly known as Dunkin Brands (uk) Limited. The company was founded 18 years ago and was given the registration number 05680996. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:DUNKIN BRANDS (UK) LIMITED
Company Number:05680996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inspire Brands, Inc., Three Glenlake Parkway Ne, 12th Floor,, Atlanta, United States, GA 30328

Secretary10 April 2023Active
130, Royall Street, Canton, United States, MA 02021

Secretary02 December 2012Active
Inspire Brands, Inc., Three Glenlake Parkway Ne, 12th Floor,, Atlanta, United States, GA 30328

Director10 April 2023Active
3, Glenlake Parkway, Atlanta, United States,

Director18 December 2023Active
130 Royall Street, Canton, United States, MA 02021

Secretary19 January 2006Active
130, Royall Street, Canton, United States, MA 02021

Secretary01 December 2009Active
130, Royall Street, Canton, United States, 02021

Secretary12 February 2014Active
Three, Glenlake Parkway Ne, Atlanta 30328, United States,

Secretary15 December 2020Active
130, Royall Street, Canton, Usa, MA 02021

Secretary02 December 2012Active
130, Royall Street, Canton, United States, MA 02021

Director01 December 2009Active
11 Dakota Drive, Chelmsford, United States, MA 01824

Director23 February 2006Active
130, Royall Street, Canton, United States, MA 02021

Director07 October 2008Active
130, Royall Street, Canton, Usa, MA 02021

Director19 January 2006Active
130, Royall Street, Canton, United States, 02021

Director16 March 2019Active
Three, Glenlake Parkway Ne, Atlanta 30328 Ga, United States,

Director15 December 2020Active
130, Royall Street, Canton, United States, MA 02021

Director10 August 2011Active

People with Significant Control

Mr Lawrence Flynn
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:American
Country of residence:United States
Address:130, Royall Street, Canton, United States, MA 02021
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-04-03Address

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

Download
2024-01-23Officers

Termination secretary company with name termination date.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-11-21Accounts

Accounts with accounts type small.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2023-04-17Officers

Appoint person secretary company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type small.

Download
2022-12-13Accounts

Change account reference date company previous shortened.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Officers

Change person secretary company with change date.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-02-17Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-12-16Officers

Appoint person secretary company with name date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.