Dagnall Meats Limited

General information

Name:

Dagnall Meats Ltd

Office Address:

Office 3 56 Broadwick Street W1F 7AJ London

Number: 08737368

Incorporation date: 2013-10-17

Dissolution date: 2022-10-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dagnall Meats came into being in 2013 as a company enlisted under no 08737368, located at W1F 7AJ London at Office 3. The firm's last known status was dissolved. Dagnall Meats had been offering its services for nine years.

The executives included: Benjamin B. appointed in 2020 in August and Beatrice S. appointed on 2016-01-21.

The companies with significant control over this firm included: Annabelinka Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Maidstone, ME15 6NF, Kent and was registered as a PSC under the reg no 09595475.

Financial data based on annual reports

Company staff

Benjamin B.

Role: Director

Appointed: 31 August 2020

Latest update: 6 August 2023

Beatrice S.

Role: Director

Appointed: 21 January 2016

Latest update: 6 August 2023

People with significant control

Annabelinka Limited
Legal authority England And Wales
Legal form Limited Company Limited By Shares
Country registered England And Wales
Place registered Registered Office
Registration number 09595475
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 11 November 2022
Confirmation statement last made up date 28 October 2021
Annual Accounts 29 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 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Address change date: 3rd August 2022. New Address: Office 3 56 Broadwick Street London W1F 7AJ. Previous address: Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom (AD01)
filed on: 3rd, August 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

10 Palace Avenue

Post code:

ME15 6NF

City / Town:

Maidstone

Accountant/Auditor,
2015

Name:

Crowe Clark Whitehill Llp

Address:

4 Mount Ephraim Road

Post code:

TN1 1EE

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 46320 : Wholesale of meat and meat products
8
Company Age

Closest Companies - by postcode