DINMORE CONNECT LTD

26 RIDGE ROAD, STOKE-ON-TRENT  ST6 5LG
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 10117880
  • Last Updated: 01 Jul 2022

Company Profile

DINMORE CONNECT LTD was incorporated on Monday, April 11, 2016 as a Private Limited Company with registered address in STOKE-ON-TRENT. DINMORE CONNECT LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Other food services. This Private Limited Company has been operating for 8 years 6 months and 17 days.

Name DINMORE CONNECT LTD
Company number 10117880
Company type Private Limited Company
Incorporation date 11 Apr 2016
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address 26 RIDGE ROAD
STOKE-ON-TRENT
ST6 5LG
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Darren Beech Nationality: British Dates: Monday, June 1, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Luke Midgley Nationality: British Dates: Friday, December 20, 2019 - Monday, June 1, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Martin Ford Nationality: British Dates: Monday, October 28, 2019 - Friday, December 20, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew Hannah Nationality: British Dates: Tuesday, June 18, 2019 - Monday, October 28, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Joshua Meiningen Nationality: British Dates: Wednesday, April 3, 2019 - Tuesday, June 18, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Jennifer Jarrett Nationality: Jamaican Dates: Wednesday, November 7, 2018 - Wednesday, April 3, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Akmol Ali Nationality: British Dates: Thursday, March 29, 2018 - Wednesday, November 7, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Matthew Thomas Campbell Nationality: British Dates: Wednesday, November 9, 2016 - Wednesday, April 5, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 April
Next annual accounts due 31 January 2023, (-636 days left)
Latest accounts 30 April 2021
Next confirmation statement due 09 May 2017
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against DINMORE CONNECT LTD.

Previous Names

Name Change Date
DINMORE CONNECT LTD 11 Apr 2016