Dart Valley Foods Limited

General information

Name:

Dart Valley Foods Ltd

Office Address:

40 Queen Square BS1 4QP Bristol

Number: 03585942

Incorporation date: 1998-06-18

Dissolution date: 2019-08-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dart Valley Foods began its operations in 1998 as a Private Limited Company registered with number: 03585942. This firm's head office was situated in Bristol at 40 Queen Square. The Dart Valley Foods Limited company had been in this business for at least 21 years. The name of the company got changed in the year 2002 to Dart Valley Foods Limited. The firm previous business name was Dart Valley Foods (holdings).

Regarding to the following company, a number of director's assignments have so far been performed by Elizabeth J. and Michael J.. When it comes to these two people, Elizabeth J. had been with the company for the longest period of time, having become a member of the Management Board on June 1998.

Michael J. was the individual with significant control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Dart Valley Foods Limited 2002-11-26
  • Dart Valley Foods (holdings) Limited 1998-06-18

Financial data based on annual reports

Company staff

Elizabeth J.

Role: Secretary

Appointed: 01 June 2000

Latest update: 10 August 2023

Elizabeth J.

Role: Director

Appointed: 19 June 1998

Latest update: 10 August 2023

Michael J.

Role: Director

Appointed: 19 June 1998

Latest update: 10 August 2023

People with significant control

Michael J.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 02 July 2018
Confirmation statement last made up date 18 June 2017
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 28 November 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 March 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 May 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 November 2016
Annual Accounts 18 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 18 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 1 the Calvert Centre Rownest Wood Lane Woodmancott Winchester Hampshire SO21 3BN to 40 Queen Square Bristol BS1 4QP on June 28, 2018 (AD01)
filed on: 28th, June 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
21
Company Age

Closest Companies - by postcode