Company NameThe Dirty Doughnut (York) Limited
DirectorRebecca Ann Hopkins
Company StatusActive
Company Number13712261
CategoryPrivate Limited Company
Incorporation Date29 October 2021(2 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Rebecca Ann Hopkins
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(1 year after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
Director NameMiss Kathryn Marie Turner
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Exeter Street Exeter Street
Cottingham
East Riding Of Yorkshire
HU16 4LU

Location

Registered AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

9 December 2022Cessation of Kathryn Marie Turner as a person with significant control on 28 November 2022 (1 page)
29 November 2022Termination of appointment of Kathryn Marie Turner as a director on 28 November 2022 (1 page)
26 November 2022Total exemption full accounts made up to 31 October 2022 (7 pages)
16 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
16 November 2022Registered office address changed from 2 Exeter Street Exeter Street Cottingham East Riding of Yorkshire HU16 4LU England to Unit 3 Waterloo Trade Park Cleveland Street Hull HU8 7AU on 16 November 2022 (1 page)
8 November 2022Confirmation statement made on 28 October 2022 with updates (5 pages)
31 October 2022Notification of Rebecca Ann Hopkins as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Appointment of Mrs Rebecca Ann Hopkins as a director on 31 October 2022 (2 pages)
3 August 2022Change of details for Miss Kathryn Marie Turner as a person with significant control on 1 August 2022 (2 pages)
3 August 2022Director's details changed for Miss Kathryn Marie Turner on 1 August 2022 (2 pages)
29 October 2021Incorporation
Statement of capital on 2021-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)