Company NameDining Diva Catering Equipment Ltd
DirectorTracey Baldwin
Company StatusActive
Company Number08805406
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Tracey Baldwin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressHedley Court Boothferry Road
Goole
East Yorkshire
DN14 6AA
Secretary NameTracey Baldwin
StatusCurrent
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHedley Court Boothferry Road
Goole
East Yorkshire
DN14 6AA

Location

Registered AddressHedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Tracey Baldwin
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 April 2024 (2 weeks ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

27 July 2020Micro company accounts made up to 31 December 2019 (7 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (3 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 December 2018 (7 pages)
12 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
11 June 2018Change of details for Miss Tracey Jane Baldwin as a person with significant control on 10 June 2018 (2 pages)
9 March 2018Micro company accounts made up to 31 December 2017 (8 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (8 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (8 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(3 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 February 2015Director's details changed for Miss Tracey Baldwin on 1 December 2014 (2 pages)
27 February 2015Secretary's details changed for Tracey Baldwin on 1 December 2014 (1 page)
27 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
27 February 2015Secretary's details changed for Tracey Baldwin on 1 December 2014 (1 page)
27 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
27 February 2015Director's details changed for Miss Tracey Baldwin on 1 December 2014 (2 pages)
27 February 2015Secretary's details changed for Tracey Baldwin on 1 December 2014 (1 page)
27 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
27 February 2015Director's details changed for Miss Tracey Baldwin on 1 December 2014 (2 pages)
25 February 2015Registered office address changed from 9 Malvern Close Thorne Doncaster DN8 5RT United Kingdom to Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from 9 Malvern Close Thorne Doncaster DN8 5RT United Kingdom to Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 25 February 2015 (2 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1,000
(21 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1,000
(21 pages)