Company NameDulai Enterprises Limited
DirectorsGurmail Singh Dulai and Harkanwaljit Kaur Dulai
Company StatusActive
Company Number07943931
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Gurmail Singh Dulai
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 West Meadows Road Cleadon
Sunderland
Tyne & Wear
SR6 7TU
Director NameMrs Harkanwaljit Kaur Dulai
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 West Meadows Road Cleadon
Sunderland
Tyne & Wear
SR6 7TU

Location

Registered Address28 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TU
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

50 at £1Gurmail Singh Dulai
50.00%
Ordinary
50 at £1Harkamaljit Kaur Singh
50.00%
Ordinary

Financials

Year2014
Net Worth-£361,178
Cash£32,468
Current Liabilities£128,547

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

18 December 2013Delivered on: 4 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 301-303 albert road. Jarrow. Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 22 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
10 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
23 September 2019Director's details changed for Mr Gurmail Singh Dulai on 23 September 2019 (2 pages)
23 September 2019Director's details changed for Mrs Harkanwaljit Kaur Dulai on 23 September 2019 (2 pages)
23 September 2019Change of details for Mrs Harkamaljit Kaur Dulai as a person with significant control on 22 September 2019 (2 pages)
23 September 2019Director's details changed for Mrs Harkamaljit Kaur Dulai on 22 September 2019 (2 pages)
25 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 November 2018Satisfaction of charge 079439310002 in full (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
9 October 2018Change of details for Mr Gurmail Singh Dulai as a person with significant control on 6 April 2016 (2 pages)
9 October 2018Change of details for Mrs Harkamaljit Kaur Dulai as a person with significant control on 6 April 2016 (2 pages)
8 October 2018Registered office address changed from 3 Victoria Place Concord Washington Tyne and Wear NE37 2SU to 28 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TU on 8 October 2018 (1 page)
16 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
4 January 2014Registration of charge 079439310002 (40 pages)
4 January 2014Registration of charge 079439310002 (40 pages)
22 November 2013Registration of charge 079439310001 (45 pages)
22 November 2013Registration of charge 079439310001 (45 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 February 2013Director's details changed for Mr Gurmail Singh Dulai on 9 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Gurmail Singh Dulai on 9 February 2013 (2 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Mrs Harkamaljit Kaur Dulai on 9 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Gurmail Singh Dulai on 9 February 2013 (2 pages)
27 February 2013Director's details changed for Mrs Harkamaljit Kaur Dulai on 9 February 2013 (2 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Mrs Harkamaljit Kaur Dulai on 9 February 2013 (2 pages)
13 February 2012Director's details changed for Mrs Harkamaljit Kaur Singh on 9 February 2012 (2 pages)
13 February 2012Director's details changed for Mrs Harkamaljit Kaur Singh on 9 February 2012 (2 pages)
13 February 2012Director's details changed for Mrs Harkamaljit Kaur Singh on 9 February 2012 (2 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)