Warning: file_put_contents(c/24daa245a26a67c48c238528b25a8acc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dyston Original Ltd, DN8 4QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DYSTON ORIGINAL LTD

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

This company is commonly known as Dyston Original Ltd. The company was founded 9 years ago and was given the registration number 09573590. The firm's registered office is in DONCASTER. You can find them at 51 Barnsley Road, , Doncaster, . This company's SIC code is 56290 - Other food services.

Company Information

Name:DYSTON ORIGINAL LTD
Company Number:09573590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:51 Barnsley Road, Doncaster, United Kingdom, DN8 4QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 May Road, Gillingham, United Kingdom, ME7 5UY

Director03 September 2021Active
13 Potter Hill Lane, High Green, Sheffield, England, S35 4JE

Director07 December 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 May 2015Active
76 Gorse Road, Norwich, England, NR7 0AZ

Director20 March 2018Active
The Stables, Acre Road, Carlton, Newmarket, United Kingdom, CB8 9LF

Director15 August 2016Active
1 Steeping Drive, Immingham, United Kingdom, DN40 2DS

Director03 February 2020Active
51 Barnsley Road, Doncaster, United Kingdom, DN8 4QU

Director18 March 2020Active
12, Turin Court, Andover, United Kingdom, SP10 5JZ

Director02 July 2015Active
28 Cresswell Walk, Northampton, England, NN17 2LL

Director11 September 2018Active
Acorn Cottage, Goose Lane, Alby, Norwich, United Kingdom, NR11 7PS

Director09 September 2016Active
Ivory House, Broad Lane, Great Plumstead, Norwich, United Kingdom, NR13 5DA

Director26 October 2017Active

People with Significant Control

Mr Kalidasan Gnanapirgasam
Notified on:03 September 2021
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:42 May Road, Gillingham, United Kingdom, ME7 5UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Penn
Notified on:18 March 2020
Status:Active
Date of birth:February 2002
Nationality:British
Country of residence:United Kingdom
Address:51 Barnsley Road, Doncaster, United Kingdom, DN8 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Prezemyslaw Krzton
Notified on:03 February 2020
Status:Active
Date of birth:August 1976
Nationality:Polish
Country of residence:United Kingdom
Address:1 Steeping Drive, Immingham, United Kingdom, DN40 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Simcoe
Notified on:11 September 2018
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:28 Cresswell Walk, Northampton, England, NN17 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Alexander Giles
Notified on:20 March 2018
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:76 Gorse Road, Norwich, England, NR7 0AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Johanna Bullock
Notified on:07 December 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:13 Potter Hill Lane, High Green, Sheffield, England, S35 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Luke Westgate
Notified on:26 October 2017
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:Ivory House, Broad Lane, Great Plumstead, Norwich, United Kingdom, NR13 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jack Watts
Notified on:09 September 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:Acorn Cottage, Goose Lane, Norwich, United Kingdom, NR11 7PS
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.