Bod Erw Dining Ltd

General information

Name:

Bod Erw Dining Limited

Office Address:

Gaerwen The Roe LL17 0LY St Asaph

Number: 07507454

Incorporation date: 2011-01-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bod Erw Dining Ltd has existed on the local market for thirteen years. Registered with number 07507454 in 2011, it is located at Gaerwen, St Asaph LL17 0LY. This company's SIC and NACE codes are 56101, that means Licensed restaurants. The company's latest financial reports were submitted for the period up to 2022-12-31 and the most recent confirmation statement was submitted on 2023-01-27.

At the moment, the directors listed by the company are as follow: Anthony D. formally appointed in 2018, Jemma D. formally appointed six years ago, Susan D. formally appointed in 2018 and Anthony D..

Executives who have control over the firm are as follows: Jemma D. has substantial control or influence over the company. Anthony D. has substantial control or influence over the company. Anthony D. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Anthony D.

Role: Director

Appointed: 09 April 2018

Latest update: 6 December 2023

Jemma D.

Role: Director

Appointed: 09 April 2018

Latest update: 6 December 2023

Susan D.

Role: Director

Appointed: 09 April 2018

Latest update: 6 December 2023

Anthony D.

Role: Director

Appointed: 27 January 2011

Latest update: 6 December 2023

People with significant control

Jemma D.
Notified on 20 April 2018
Nature of control:
substantial control or influence
Anthony D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Anthony D.
Notified on 20 April 2018
Nature of control:
substantial control or influence
Susan D.
Notified on 20 April 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 May 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Saturday 27th January 2024 (CS01)
filed on: 20th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

The Old County Policestation Newhey Road Milnrow

Post code:

OL16 3PS

City / Town:

Rochdale

HQ address,
2013

Address:

The Old County Police Station Newhey Road Milnrow

Post code:

OL16 3PS

City / Town:

Rochdale

HQ address,
2014

Address:

Third Floor, Granite Buildings 6 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

HQ address,
2015

Address:

Third Floor, Granite Buildings 6 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
13
Company Age

Closest Companies - by postcode