Dutchpot (leeds) Ltd

General information

Name:

Dutchpot (leeds) Limited

Office Address:

2 Lakeside Calder Island Way WF2 7AW Wakefield

Number: 06896628

Incorporation date: 2009-05-06

Dissolution date: 2023-12-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the start of Dutchpot (leeds) Ltd, the firm registered at 2 Lakeside, Calder Island Way, Wakefield. It was established on 2009-05-06. The reg. no. was 06896628 and the company postal code was WF2 7AW. This company had been present in this business for approximately 14 years until 2023-12-26.

According to this firm's directors directory, there were two directors: Cecil G. and Sheila G..

Sheilla G. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Cecil G.

Role: Director

Appointed: 05 October 2018

Latest update: 12 January 2024

Sheila G.

Role: Director

Appointed: 06 May 2009

Latest update: 12 January 2024

People with significant control

Sheilla G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 20 May 2023
Confirmation statement last made up date 06 May 2022
Annual Accounts 25 May 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 25 May 2012
Annual Accounts 25 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 25 May 2013
Annual Accounts 31 May 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 May 2014
Annual Accounts 20/07/2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20/07/2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 09/10/2015
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 09/10/2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: Thu, 2nd Feb 2023. New Address: 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW. Previous address: Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL (AD01)
filed on: 2nd, February 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
14
Company Age

Closest Companies - by postcode