Dinc A.f. Ltd ILFORD


Dinc A.f started in year 2014 as Private Limited Company with registration number 08829953. The Dinc A.f company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Ilford at 147 Cranbrook Road. Postal code: IG1 4PU.

Dinc A.f. Ltd Address / Contact

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

Company Information / Profile

Registration Number 08829953
Date of Incorporation Thu, 2nd Jan 2014
Industry Unlicensed restaurants and cafes
End of financial Year 29th June
Company age 10 years old
Account next due date Wed, 29th Mar 2023 (393 days after)
Account last made up date Tue, 29th Jun 2021
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Batuhan D.

Position: Director

Appointed: 20 April 2022

Oguzhan D.

Position: Director

Appointed: 15 April 2022

Resigned: 20 April 2022

Batuhan D.

Position: Director

Appointed: 05 January 2022

Resigned: 15 April 2022

Oguzhan D.

Position: Director

Appointed: 06 April 2021

Resigned: 05 January 2022

Gokhan D.

Position: Director

Appointed: 03 January 2014

Resigned: 06 April 2021

Osker H.

Position: Director

Appointed: 02 January 2014

Resigned: 02 January 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we discovered, there is Batuhan D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Oguzhan D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Batuhan D., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Batuhan D.

Notified on 20 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oguzhan D.

Notified on 15 April 2022
Ceased on 20 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Batuhan D.

Notified on 5 January 2022
Ceased on 15 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oguzhan D.

Notified on 6 April 2021
Ceased on 5 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gokhan D.

Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-06-29
Net Worth-2 4361 4543 307    
Balance Sheet
Cash Bank On Hand   19 89639 12017 452 
Current Assets9 84413 58122 16830 35655 89033 07275 560
Debtors    920920 
Net Assets Liabilities  3 3074 02115 06919 84928 086
Other Debtors    920920 
Property Plant Equipment   2 2016 42620 298 
Total Inventories   12 46015 85014 700 
Cash Bank In Hand6 6446 06113 808    
Net Assets Liabilities Including Pension Asset Liability-2 4361 4543 307    
Stocks Inventory3 2007 5208 360    
Tangible Fixed Assets 3731 055    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve-2 5361 3543 207    
Shareholder Funds-2 4361 4543 307    
Other
Accumulated Depreciation Impairment Property Plant Equipment   5509462 103 
Additions Other Than Through Business Combinations Property Plant Equipment    4 62115 029 
Average Number Employees During Period    555
Creditors  19 91628 82947 24733 52129 878
Finance Lease Liabilities Present Value Total   4 5945 1415 141 
Increase From Depreciation Charge For Year Property Plant Equipment    3961 157 
Net Current Assets Liabilities-2 4361 0812 2521 5278 64344945 682
Other Creditors   11 31726 50926 509 
Property Plant Equipment Gross Cost   2 7517 37222 401 
Redeemable Preference Shares Liability   5 0985 9785 978 
Taxation Social Security Payable   15448448 
Trade Creditors Trade Payables    9 1719 171 
Fixed Assets 3731 0552 494 20 29832 404
Total Assets Less Current Liabilities-2 4361 4543 3074 021 19 84978 086
Creditors Due Within One Year12 28012 50019 916    
Tangible Fixed Assets Additions 373749    
Tangible Fixed Assets Cost Or Valuation 3731 122    
Tangible Fixed Assets Depreciation  67    
Tangible Fixed Assets Depreciation Charged In Period  67    

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
Free Download (1 page)

Company search

Advertisements