Dagarte Limited

General information

Name:

Dagarte Ltd

Office Address:

The Masters House 92a Arundel Street S1 4RE Sheffield

Number: 04864688

Incorporation date: 2003-08-13

Dissolution date: 2021-03-16

End of financial year: 23 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dagarte came into being in 2003 as a company enlisted under no 04864688, located at S1 4RE Sheffield at The Masters House. The firm's last known status was dissolved. Dagarte had been in this business field for eighteen years.

As mentioned in the following enterprise's directors directory, there were two directors: Jenny G. and David G..

Executives who had control over the firm were as follows: Jenny G. owned 1/2 or less of company shares. David G. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Jenny G.

Role: Director

Appointed: 19 November 2013

Latest update: 29 August 2023

David G.

Role: Director

Appointed: 13 August 2003

Latest update: 29 August 2023

Jenny G.

Role: Secretary

Appointed: 13 August 2003

Latest update: 29 August 2023

People with significant control

Jenny G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 23 April 2022
Account last made up date 23 July 2020
Confirmation statement next due date 24 September 2020
Confirmation statement last made up date 13 August 2019
Annual Accounts 15 November 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 15 November 2013
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 2013-09-01
Date Approval Accounts 19 January 2015
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 November 2015
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 23 July 2020
Annual Accounts
End Date For Period Covered By Report 31 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from 4 Summerhouse Drive Sheffield S8 8AD England on 2020/10/15 to The Masters House 92a Arundel Street Sheffield S1 4RE (AD01)
filed on: 15th, October 2020
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 94910 : Activities of religious organizations
17
Company Age

Closest Companies - by postcode