About

Registered Number: 06160830
Date of Incorporation: 14/03/2007 (17 years ago)
Company Status: Active
Registered Address: Unit E Opus 36, New Potter Grange Road, Goole, East Yorkshire, DN14 6BZ,

 

Dna Baits Ltd was registered on 14 March 2007 and has its registered office in Goole in East Yorkshire. Trought, Jason Denis, Leggatt, Nicholas Robert, Mottershead, David Andrew, Wallis, Alan David are the current directors of Dna Baits Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROUGHT, Jason Denis 01 March 2010 - 1
LEGGATT, Nicholas Robert 14 March 2007 12 November 2010 1
MOTTERSHEAD, David Andrew 14 March 2007 14 January 2008 1
WALLIS, Alan David 23 April 2008 23 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 22 August 2019
AA01 - Change of accounting reference date 07 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 06 December 2018
MR01 - N/A 24 October 2018
AD01 - Change of registered office address 05 June 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 09 December 2016
TM01 - Termination of appointment of director 14 March 2016
AA - Annual Accounts 22 December 2015
DISS40 - Notice of striking-off action discontinued 19 September 2015
AR01 - Annual Return 16 September 2015
DISS16(SOAS) - N/A 07 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 09 January 2015
DISS40 - Notice of striking-off action discontinued 12 August 2014
AR01 - Annual Return 11 August 2014
GAZ1 - First notification of strike-off action in London Gazette 15 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 07 January 2011
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AD01 - Change of registered office address 22 November 2010
AR01 - Annual Return 09 April 2010
AP01 - Appointment of director 08 April 2010
AD01 - Change of registered office address 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.