Dag (2014) Ltd ILFORD


Dag (2014) started in year 2014 as Private Limited Company with registration number 08834940. The Dag (2014) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ilford at 147 Cranbrook Road. Postal code: IG1 4PU.

The company has one director. Mustafa G., appointed on 13 January 2022. There are currently no secretaries appointed. As of 17 May 2024, there were 7 ex directors - Esen K., Mustafa G. and others listed below. There were no ex secretaries.

Dag (2014) Ltd Address / Contact

Office Address 147 Cranbrook Road
Town Ilford
Post code IG1 4PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08834940
Date of Incorporation Tue, 7th Jan 2014
Industry Take-away food shops and mobile food stands
End of financial Year 29th June
Company age 10 years old
Account next due date Fri, 29th Mar 2024 (49 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Mustafa G.

Position: Director

Appointed: 13 January 2022

Esen K.

Position: Director

Appointed: 24 September 2021

Resigned: 13 January 2022

Mustafa G.

Position: Director

Appointed: 02 May 2019

Resigned: 24 September 2021

Esen K.

Position: Director

Appointed: 01 May 2018

Resigned: 02 May 2019

Muammer G.

Position: Director

Appointed: 01 March 2018

Resigned: 30 April 2018

Dundar D.

Position: Director

Appointed: 08 January 2014

Resigned: 28 February 2018

Mustafa G.

Position: Director

Appointed: 08 January 2014

Resigned: 28 February 2018

Osker H.

Position: Director

Appointed: 07 January 2014

Resigned: 07 January 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 7 names. As BizStats found, there is Abbas O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mustafa G. This PSC has significiant influence or control over the company,. Then there is Esen K., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares.

Abbas O.

Notified on 8 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mustafa G.

Notified on 13 January 2022
Ceased on 8 March 2024
Nature of control: significiant influence or control

Esen K.

Notified on 24 September 2021
Ceased on 13 January 2022
Nature of control: 50,01-75% shares

Mustafa G.

Notified on 2 May 2019
Ceased on 24 September 2021
Nature of control: 50,01-75% shares

Esen K.

Notified on 1 May 2018
Ceased on 2 May 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Muammer G.

Notified on 1 March 2018
Ceased on 30 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mustafa G.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312019-06-302020-06-302021-06-302022-06-29
Net Worth5021 6743 527     
Balance Sheet
Cash Bank On Hand     18 4102 390 
Current Assets3 1528 42613 13214 24216 75733 38027 89034 879
Net Assets Liabilities  3 5275483 7342 9862 8269 476
Property Plant Equipment     5 7575 300 
Total Inventories     14 97015 500 
Cash Bank In Hand8121 0062 772     
Net Assets Liabilities Including Pension Asset Liability5021 6743 527     
Stocks Inventory2 3407 42010 360     
Tangible Fixed Assets 1 5607 279     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve4021 5743 427     
Shareholder Funds5021 6743 527     
Other
Accumulated Depreciation Impairment Property Plant Equipment     4 1365 172 
Additions Other Than Through Business Combinations Property Plant Equipment      579 
Average Number Employees During Period   35555
Bank Borrowings     24 25018 370 
Bank Overdrafts      5 428 
Creditors  16 88419 93517 80211 90111 99416 619
Increase From Depreciation Charge For Year Property Plant Equipment      1 036 
Net Current Assets Liabilities502114-3 7525 6931 04521 47915 89618 260
Other Creditors     5 3152 479 
Property Plant Equipment Gross Cost     9 89310 472 
Taxation Social Security Payable     2 9612 807 
Total Assets Less Current Liabilities5021 6743 5275483 73427 23621 19622 606
Trade Creditors Trade Payables     3 6251 280 
Fixed Assets 1 5607 2796 2414 7795 7575 3004 346
Creditors Due Within One Year2 6508 31216 884     
Tangible Fixed Assets Additions 1 5606 000     
Tangible Fixed Assets Cost Or Valuation 1 5607 560     
Tangible Fixed Assets Depreciation  281     
Tangible Fixed Assets Depreciation Charged In Period  281     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 14th, May 2024
Free Download (1 page)

Company search

Advertisements