D.P.K. FOODS LTD.
Overview
Company Name | D.P.K. FOODS LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC198617 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of D.P.K. FOODS LTD.?
- Take-away food shops and mobile food stands (56103) / Accommodation and food service activities
Where is D.P.K. FOODS LTD. located?
Registered Office Address | C/O T C Young Merchants House 7 West George Street G2 1BA Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for D.P.K. FOODS LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for D.P.K. FOODS LTD.?
Last Confirmation Statement Made Up To | Aug 04, 2026 |
---|---|
Next Confirmation Statement Due | Aug 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 04, 2025 |
Overdue | No |
What are the latest filings for D.P.K. FOODS LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Aug 04, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Skerrols House Bridgend Isle of Islay PA44 7PF | 1 pages | AD03 | ||
Register inspection address has been changed to Skerrols House Bridgend Isle of Islay PA44 7PF | 1 pages | AD02 | ||
Registered office address changed from 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland to C/O T C Young Merchants House 7 West George Street Glasgow G2 1BA on Jun 10, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 25, 2022 | 28 pages | AA | ||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 2 Atlantic Square 31 York Street Glasgow G2 8AS on Oct 28, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 26, 2021 | 29 pages | AA | ||
Confirmation statement made on Aug 04, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 27, 2020 | 31 pages | AA | ||
Confirmation statement made on Aug 04, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 29, 2019 | 28 pages | AA | ||
Change of details for Hertford Heath Limited as a person with significant control on Feb 03, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Harpal Singh Grewal on Feb 03, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Aaron Bunis on Feb 03, 2020 | 2 pages | CH01 | ||
Director's details changed for Bansols Directors Limited on Feb 03, 2020 | 1 pages | CH02 | ||
Confirmation statement made on Aug 04, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2018 | 26 pages | AA | ||
Confirmation statement made on Aug 04, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Confirmation statement made on Aug 04, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge SC1986170006, created on May 03, 2018 | 4 pages | MR01 | ||
Full accounts made up to Dec 25, 2016 | 29 pages | AA | ||
Who are the officers of D.P.K. FOODS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUNIS, Paul Aaron | Director | North Bar OX16 0TB Banbury 12 England | Scotland | British | Franchisee | 1012570015 | ||||||||||||
GREWAL, Harpal Singh | Director | North Bar OX16 0TB Banbury 12 England | England | British | Company Director | 183399990001 | ||||||||||||
BANSOLS DIRECTORS LIMITED | Director | North Bar OX16 0TB Banbury 12 England |
| 200815330001 | ||||||||||||||
BUNIS, Denise Jane | Secretary | c/o Consilium Ca West George Street G2 2LB Glasgow 169 Scotland | British | 76960710004 | ||||||||||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||||||
BUNIS, Colin | Director | Apt 303 Block 1 Las Gaviotas Av Playas Del Duque Puerto Banus Marbella Spain | British | Company Director | 962340005 | |||||||||||||
BUNIS, Denise Jane | Director | c/o Consilium Ca West George Street G2 2LB Glasgow 169 Scotland | Scotland | British | Company Secretary | 76960710005 | ||||||||||||
BUNIS, Samantha Victoria | Director | 2/2, 5 Cartbank Gardens Muirend G44 3JE Glasgow Lanarkshire | British | Account Manager | 108104510001 | |||||||||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of D.P.K. FOODS LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hertford Heath Limited | Apr 06, 2016 | North Bar OX16 0TB Banbury 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0