DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02076329

Incorporation date

21/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

38 Water Street, Carmarthen, Carmarthenshire SA31 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1986)
dot icon24/07/2025
Micro company accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon24/07/2024
Micro company accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon17/05/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon09/09/2021
Appointment of Mrs Delyth Ann Elias as a director on 2021-05-27
dot icon18/05/2021
Micro company accounts made up to 2020-12-31
dot icon08/04/2021
Termination of appointment of Ann Elias as a director on 2020-06-08
dot icon11/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon21/07/2020
Micro company accounts made up to 2019-12-31
dot icon24/06/2020
Termination of appointment of a director
dot icon23/06/2020
Appointment of Mr Peter Arthur Mudd as a director on 2020-06-08
dot icon10/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon10/06/2019
Micro company accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon21/03/2018
Termination of appointment of Peter Arthur Mudd as a director on 2018-03-12
dot icon21/03/2018
Appointment of Mrs Ann Elias as a director on 2018-03-12
dot icon06/03/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon02/05/2017
Micro company accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Director's details changed for Mr Peter Arthur Mudd on 2016-03-29
dot icon24/03/2016
Annual return made up to 2016-01-29 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Receiver's abstract of receipts and payments to 2015-07-22
dot icon22/09/2015
Notice of ceasing to act as receiver or manager
dot icon04/08/2015
Satisfaction of charge 4 in full
dot icon01/06/2015
Annual return made up to 2015-01-29 no member list
dot icon09/03/2015
Appointment of receiver or manager
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/06/2014
Compulsory strike-off action has been discontinued
dot icon13/06/2014
Annual return made up to 2014-01-29 no member list
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2013
Previous accounting period extended from 2012-10-31 to 2012-12-31
dot icon23/07/2013
Compulsory strike-off action has been discontinued
dot icon21/07/2013
Annual return made up to 2013-01-29 no member list
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon03/08/2012
Director's details changed for Mr Peter Arthur Mudd on 2012-01-29
dot icon03/08/2012
Termination of appointment of Gerald Evans as a director
dot icon03/08/2012
Annual return made up to 2012-01-29
dot icon03/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/08/2012
Total exemption small company accounts made up to 2010-10-31
dot icon03/08/2012
Administrative restoration application
dot icon14/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon11/05/2011
Annual return made up to 2011-01-29 no member list
dot icon11/05/2011
Appointment of Mr Peter Arthur Mudd as a director
dot icon11/05/2011
Termination of appointment of Robert Broeckhoven as a director
dot icon11/05/2011
Termination of appointment of Nigel Broeckhoven as a secretary
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/04/2010
Annual return made up to 2010-01-29 no member list
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Director's details changed for Gerald James Evans on 2009-10-01
dot icon19/04/2010
Register inspection address has been changed
dot icon19/04/2010
Director's details changed for Robert Nigel Broeckhoven on 2009-10-01
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/04/2009
Annual return made up to 29/01/09
dot icon14/04/2009
Secretary appointed mr nigel broeckhoven
dot icon14/04/2009
Appointment terminated secretary wendy brown
dot icon14/04/2009
Appointment terminated director frank norrie
dot icon04/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/05/2008
Annual return made up to 29/01/08
dot icon08/05/2008
Director appointed gerald james evans
dot icon05/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/06/2007
Annual return made up to 29/01/07
dot icon07/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/09/2006
Secretary resigned;director resigned
dot icon07/09/2006
New secretary appointed
dot icon18/04/2006
Annual return made up to 29/01/06
dot icon18/04/2006
Secretary resigned;director resigned
dot icon18/04/2006
Director resigned
dot icon24/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/06/2005
New secretary appointed;new director appointed
dot icon14/06/2005
Annual return made up to 29/01/05
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New secretary appointed
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/02/2005
Particulars of mortgage/charge
dot icon24/02/2005
Particulars of mortgage/charge
dot icon19/01/2005
Director resigned
dot icon27/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/04/2004
New director appointed
dot icon10/03/2004
Secretary resigned
dot icon10/03/2004
New secretary appointed
dot icon28/02/2004
Annual return made up to 29/01/04
dot icon29/11/2003
New director appointed
dot icon03/11/2003
Director resigned
dot icon25/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon25/02/2003
Annual return made up to 29/01/03
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Secretary resigned;director resigned
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
New director appointed
dot icon27/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon11/02/2002
Annual return made up to 29/01/02
dot icon31/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon19/02/2001
Annual return made up to 29/01/01
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon21/08/2000
Accounts for a small company made up to 1999-10-31
dot icon24/02/2000
Annual return made up to 29/01/00
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon05/02/1999
Annual return made up to 29/01/99
dot icon09/12/1998
Particulars of mortgage/charge
dot icon29/07/1998
Accounts for a small company made up to 1997-10-31
dot icon29/07/1998
New director appointed
dot icon06/02/1998
Annual return made up to 29/01/98
dot icon22/09/1997
Secretary resigned
dot icon22/09/1997
New secretary appointed
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon10/02/1997
Annual return made up to 29/01/97
dot icon01/07/1996
Accounts for a small company made up to 1995-10-31
dot icon16/05/1996
Director resigned
dot icon16/05/1996
Director resigned
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New director appointed
dot icon18/04/1996
Annual return made up to 29/01/96
dot icon23/08/1995
Accounts for a small company made up to 1994-10-31
dot icon03/04/1995
Director resigned;new director appointed
dot icon03/04/1995
Annual return made up to 29/01/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Accounts for a small company made up to 1993-10-31
dot icon05/04/1994
Annual return made up to 29/01/94
dot icon04/11/1993
Particulars of mortgage/charge
dot icon29/03/1993
Accounts for a small company made up to 1992-10-31
dot icon29/03/1993
Annual return made up to 29/01/93
dot icon11/08/1992
Full accounts made up to 1991-10-31
dot icon26/03/1992
Annual return made up to 29/01/92
dot icon17/02/1991
Full accounts made up to 1990-10-31
dot icon17/02/1991
Annual return made up to 29/01/91
dot icon27/02/1990
Full accounts made up to 1989-10-31
dot icon27/02/1990
Annual return made up to 13/02/90
dot icon25/09/1989
Full accounts made up to 1988-10-31
dot icon25/09/1989
Full accounts made up to 1987-10-31
dot icon25/09/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon13/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1989
Annual return made up to 28/02/89
dot icon22/06/1989
Annual return made up to 20/01/88
dot icon21/11/1986
Incorporation
dot icon21/11/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
67.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mudd, Peter Arthur
Director
08/06/2020 - Present
9
Elias, Delyth Ann
Director
27/05/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)

DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE) is an(a) Active company incorporated on 21/11/1986 with the registered office located at 38 Water Street, Carmarthen, Carmarthenshire SA31 1RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)?

toggle

DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE) is currently Active. It was registered on 21/11/1986 .

Where is DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE) located?

toggle

DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE) is registered at 38 Water Street, Carmarthen, Carmarthenshire SA31 1RG.

What does DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE) do?

toggle

DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE) operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)?

toggle

The latest filing was on 24/07/2025: Micro company accounts made up to 2024-12-31.