DALESIDE SNACK BAR LIMITED

Register to unlock more data on OkredoRegister

DALESIDE SNACK BAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06352643

Incorporation date

28/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

6 Clinton Avenue, Nottingham, Nottinghamshire NG5 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2007)
dot icon27/02/2026
Micro company accounts made up to 2025-02-28
dot icon23/02/2026
Director's details changed for Mr Russell John Ward on 2026-02-19
dot icon15/10/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-02-29
dot icon16/10/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-02-28
dot icon19/10/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon06/10/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-02-28
dot icon07/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon09/04/2021
Termination of appointment of Tracey Ann Ward as a secretary on 2021-04-09
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon30/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon06/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon29/05/2019
Previous accounting period extended from 2018-08-31 to 2019-02-28
dot icon26/10/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon11/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/10/2016
Confirmation statement made on 2016-08-28 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/12/2015
Compulsory strike-off action has been discontinued
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon21/12/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/11/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/10/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/10/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon31/10/2011
Director's details changed for Russell John Ward on 2011-08-01
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/03/2011
Annual return made up to 2010-08-28 with full list of shareholders
dot icon07/03/2011
Appointment of Tracey Ann Ward as a secretary
dot icon07/03/2011
Termination of appointment of Zoe Ward as a secretary
dot icon02/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/02/2010
Registered office address changed from Hawthornden, 3 Cranmer Street Nottingham Nottinghamshire NG3 4GH on 2010-02-23
dot icon23/11/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon12/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/05/2009
Secretary appointed zoe ward
dot icon12/05/2009
Appointment terminated secretary anthony ryan
dot icon10/11/2008
Return made up to 28/08/08; full list of members
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
Director resigned
dot icon28/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.44K
-
0.00
-
-
2022
5
1.21K
-
0.00
-
-
2023
5
8.60K
-
0.00
-
-
2023
5
8.60K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

8.60K £Ascended611.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Tracey Ann
Secretary
30/11/2010 - 09/04/2021
-
Ryan, Anthony
Secretary
28/08/2007 - 14/04/2009
-
WATERLOW NOMINEES LIMITED
Corporate Director
28/08/2007 - 28/08/2007
1249
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/08/2007 - 28/08/2007
38039
Ward, Russell John
Director
28/08/2007 - Present
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DALESIDE SNACK BAR LIMITED

DALESIDE SNACK BAR LIMITED is an(a) Active company incorporated on 28/08/2007 with the registered office located at 6 Clinton Avenue, Nottingham, Nottinghamshire NG5 1AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DALESIDE SNACK BAR LIMITED?

toggle

DALESIDE SNACK BAR LIMITED is currently Active. It was registered on 28/08/2007 .

Where is DALESIDE SNACK BAR LIMITED located?

toggle

DALESIDE SNACK BAR LIMITED is registered at 6 Clinton Avenue, Nottingham, Nottinghamshire NG5 1AW.

What does DALESIDE SNACK BAR LIMITED do?

toggle

DALESIDE SNACK BAR LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does DALESIDE SNACK BAR LIMITED have?

toggle

DALESIDE SNACK BAR LIMITED had 5 employees in 2023.

What is the latest filing for DALESIDE SNACK BAR LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-02-28.