You are here: bizstats.co.uk > a-z index > D list > DF list

Dfka Intermediate Limited NORWICH


Dfka Intermediate started in year 2006 as Private Limited Company with registration number 05916904. The Dfka Intermediate company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Norwich at 38 Barnard Road. Postal code: NR5 9JP. Since June 4, 2010 Dfka Intermediate Limited is no longer carrying the name Lion/stove Intermediate.

At present there are 3 directors in the the company, namely Kevin M., Lindsey M. and Lee N.. In addition one secretary - Katherine A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andreas V. who worked with the the company until 31 March 2010.

Dfka Intermediate Limited Address / Contact

Office Address 38 Barnard Road
Office Address2 Bowthorpe Employment Area
Town Norwich
Post code NR5 9JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05916904
Date of Incorporation Fri, 25th Aug 2006
Industry Activities of head offices
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Kevin M.

Position: Director

Appointed: 15 June 2023

Lindsey M.

Position: Director

Appointed: 01 April 2023

Lee N.

Position: Director

Appointed: 01 April 2023

Katherine A.

Position: Secretary

Appointed: 31 March 2010

Andrew D.

Position: Director

Appointed: 29 January 2020

Resigned: 31 December 2022

Ian A.

Position: Director

Appointed: 29 January 2020

Resigned: 05 May 2023

Penelope B.

Position: Director

Appointed: 11 October 2019

Resigned: 29 January 2020

Jason R.

Position: Director

Appointed: 11 October 2019

Resigned: 29 January 2020

Othmane K.

Position: Director

Appointed: 11 October 2019

Resigned: 29 January 2020

Carlos A.

Position: Director

Appointed: 26 March 2018

Resigned: 11 October 2019

Thomas S.

Position: Director

Appointed: 26 March 2018

Resigned: 11 October 2019

Brian D.

Position: Director

Appointed: 11 April 2017

Resigned: 26 March 2018

Alexander P.

Position: Director

Appointed: 21 November 2016

Resigned: 26 March 2018

Rick P.

Position: Director

Appointed: 29 February 2016

Resigned: 21 November 2016

Ashley H.

Position: Director

Appointed: 29 February 2016

Resigned: 01 April 2023

Carl L.

Position: Director

Appointed: 29 February 2016

Resigned: 11 April 2017

Raymond S.

Position: Director

Appointed: 10 July 2013

Resigned: 29 February 2016

Brian D.

Position: Director

Appointed: 21 May 2012

Resigned: 29 February 2016

Michael M.

Position: Director

Appointed: 09 March 2012

Resigned: 10 July 2013

Richard W.

Position: Director

Appointed: 09 March 2012

Resigned: 21 May 2012

Stephen K.

Position: Director

Appointed: 31 March 2010

Resigned: 21 May 2012

Michael M.

Position: Director

Appointed: 31 March 2010

Resigned: 09 March 2012

Steven N.

Position: Director

Appointed: 31 March 2010

Resigned: 09 March 2012

Andreas V.

Position: Secretary

Appointed: 25 August 2006

Resigned: 31 March 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 August 2006

Resigned: 25 August 2006

George S.

Position: Director

Appointed: 25 August 2006

Resigned: 31 March 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 2006

Resigned: 25 August 2006

Andreas V.

Position: Director

Appointed: 25 August 2006

Resigned: 31 March 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats researched, there is Rowse Honey Limited from London, England. The abovementioned PSC is categorised as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Campbell Soup Company that put Camden, United States as the official address. This PSC has a legal form of "an us corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Dfka Ltd, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Rowse Honey Limited

35 Great St. Helen's, London, EC3A 6AP, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 01024018
Notified on 11 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Campbell Soup Company

One Campbell Place, Camden, Nj 08103-1701, United States

Legal authority Us Law
Legal form Us Corporation
Notified on 26 March 2018
Ceased on 11 October 2019
Nature of control: 75,01-100% shares

Dfka Ltd

38 Barnard Road Barnard Road, Bowthorpe Employment Area, Norwich, NR5 9JP, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 07133630
Notified on 6 April 2016
Ceased on 17 December 2018
Nature of control: 75,01-100% shares

Kettle Foods Holdings, Inc

3125 Kettle Court Salem, Oregon, 97301, United States

Legal authority Usa
Legal form Us Corporation
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lion/stove Intermediate June 4, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 14th, January 2024
Free Download (19 pages)

Company search

Advertisements