Active
Company Information for DP SHAYBAN LIMITED
23 NEPTUNE COURT, VANGUARD WAY, CARDIFF, CF24 5PJ,
|
Company Registration Number
08131739
Private Limited Company
Active |
Company Name | |
---|---|
DP SHAYBAN LIMITED | |
Legal Registered Office | |
23 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ Other companies in MK6 | |
Company Number | 08131739 | |
---|---|---|
Company ID Number | 08131739 | |
Date formed | 2012-07-05 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB163529892 |
Last Datalog update: | 2024-11-05 16:05:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN JOHN BUSHNELL |
||
ZAINAB LATIF |
||
SHAYBAN AL-IBRAHIM |
||
DAVID JAMES WILD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN CHRISTIAN BELLHOUSE |
Company Secretary | ||
PHILIP LYNDON HIGGINS |
Company Secretary | ||
PAUL CHRISTOPHER WATERS |
Company Secretary | ||
SEAN ERNEST WILKINS |
Director | ||
MARK FALCON MILLAR |
Company Secretary | ||
LANCE HENRY LOWE BATCHELOR |
Director | ||
ADAM BATTY |
Company Secretary | ||
LEE DALE GINSBERG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JJE ENTERPRISES 2 LIMITED | Director | 2016-10-18 | CURRENT | 2014-04-24 | Active | |
AKS PARTNERS LIMITED | Director | 2013-07-29 | CURRENT | 1999-07-22 | Active | |
DP BEACH A LIMITED | Director | 2012-12-09 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
DP BEACH B LIMITED | Director | 2012-12-09 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
TENPIN ENTERTAINMENT LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
DAYTONA JV LIMITED | Director | 2016-02-01 | CURRENT | 2015-12-07 | Liquidation | |
DIJLA NEWPORT LIMITED | Director | 2015-01-20 | CURRENT | 2005-02-26 | Active - Proposal to Strike off | |
DP BEACH A LIMITED | Director | 2015-01-20 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
ZENS LIMITED | Director | 2015-01-20 | CURRENT | 2007-09-25 | Active - Proposal to Strike off | |
DP BEACH B LIMITED | Director | 2015-01-20 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
AKS PARTNERS LIMITED | Director | 2015-01-20 | CURRENT | 1999-07-22 | Active | |
MESAN LIMITED | Director | 2015-01-20 | CURRENT | 2004-08-05 | Active - Proposal to Strike off | |
DAHT LIMITED | Director | 2014-04-02 | CURRENT | 2003-03-28 | Active | |
D A HALL TRADING LIMITED | Director | 2014-04-02 | CURRENT | 2000-06-02 | Active | |
ZEUS 11 LIMITED | Director | 2014-03-16 | CURRENT | 1985-09-25 | Active - Proposal to Strike off | |
ZEUS 13 LIMITED | Director | 2014-03-16 | CURRENT | 1997-08-13 | Active | |
DOMINO'S PIZZA GERMANY LIMITED | Director | 2014-03-16 | CURRENT | 2012-01-19 | Active | |
MLS LTD | Director | 2014-03-16 | CURRENT | 1997-02-26 | Active | |
DP REALTY LIMITED | Director | 2014-03-16 | CURRENT | 1993-12-15 | Active | |
DOMINO'S PIZZA UK & IRELAND LIMITED | Director | 2014-03-16 | CURRENT | 1993-12-15 | Active | |
ZEUS 12 LIMITED | Director | 2014-03-16 | CURRENT | 1999-10-06 | Active | |
DP ESTATES TBL LIMITED | Director | 2014-03-16 | CURRENT | 2003-03-27 | Active | |
DOMINO'S PIZZA GERMANY (HOLDINGS) LIMITED | Director | 2014-03-16 | CURRENT | 2012-01-19 | Active | |
DOMINO'S PIZZA WEST COUNTRY LIMITED | Director | 2014-03-16 | CURRENT | 2012-07-05 | Active | |
DPG HOLDINGS LIMITED | Director | 2014-03-16 | CURRENT | 2006-06-28 | Active | |
DOMINO'S PIZZA GROUP PLC | Director | 2013-11-14 | CURRENT | 1999-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES | |
PSC07 | CESSATION OF DOMINO'S PIZZA GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/18 FROM 1 Thornbury West Ashland Milton Keynes MK6 4BB | |
TM02 | Termination of appointment of Adrian John Bushnell on 2018-12-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WILD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081317390004 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081317390002 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081317390003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
TM02 | Termination of appointment of Robin Christian Bellhouse on 2016-07-25 | |
AP03 | Appointment of Mr Adrian John Bushnell as company secretary on 2016-07-25 | |
AP03 | Appointment of Mr. Robin Christian Bellhouse as company secretary on 2015-11-01 | |
TM02 | Termination of appointment of Philip Lyndon Higgins on 2015-10-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Philip Lyndon Higgins as company secretary on 2015-05-11 | |
TM02 | Termination of appointment of Paul Christopher Waters on 2015-05-11 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES WILD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN ERNEST WILKINS | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR PAUL CHRISTOPHER WATERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK MILLAR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LANCE BATCHELOR | |
AP01 | DIRECTOR APPOINTED MR SEAN ERNEST WILKINS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 05/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081317390002 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADAM BATTY | |
AP03 | SECRETARY APPOINTED MARK FALCON MILLAR | |
SH01 | 09/12/12 STATEMENT OF CAPITAL GBP 3.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE GINSBERG | |
AP03 | SECRETARY APPOINTED ZAINAB LATIF | |
AP01 | DIRECTOR APPOINTED SHAYBAN AL-IBRAHIM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH02 | SUB-DIVISION 09/12/12 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 09/12/2012 | |
SH01 | 09/12/12 STATEMENT OF CAPITAL GBP 6.00 | |
SH01 | 09/12/12 STATEMENT OF CAPITAL GBP 5 | |
AA01 | CURREXT FROM 31/07/2013 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DP SHAYBAN LIMITED
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as DP SHAYBAN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |