UKBizDB.co.uk

D & S HOLDINGS (NE) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & S Holdings (ne) Ltd. The company was founded 18 years ago and was given the registration number 05672028. The firm's registered office is in NEWTON AYCLIFFE. You can find them at 11 Hurworth Road, Aycliffe Business Park, Newton Aycliffe, Co. Durham. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:D & S HOLDINGS (NE) LTD
Company Number:05672028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2006
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:11 Hurworth Road, Aycliffe Business Park, Newton Aycliffe, Co. Durham, DL5 6UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Hurworth Road, Aycliffe Business Park, Newton Aycliffe, DL5 6UD

Secretary20 May 2020Active
11 Hurworth Road, Aycliffe Industrial Park, Newton Aycliffe, England, DL5 6UD

Director06 April 2009Active
10 The Post Horn, The Chase, Newton Aycliffe, DL5 7LU

Secretary11 January 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 January 2006Active
10 The Post Horn, The Chase, Newton Aycliffe, DL5 7LU

Director12 April 2006Active
10 The Post Horn, The Chase, Newton Aycliffe, DL5 7LU

Director11 January 2006Active
24 Linden Avenue, Darlington, DL3 8PP

Director16 February 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 January 2006Active

People with Significant Control

Hbx Holdings Limited
Notified on:20 May 2020
Status:Active
Country of residence:England
Address:Westgate House, Faverdale Industrial Estate, Darlington, England, DL3 0PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Barry Bracher
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:10, The Post Horn, Newton Aycliffe, England, DL5 7LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael William Gillham
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:24, Linden Avenue, Darlington, England, DL3 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-27Dissolution

Dissolution application strike off company.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-22Accounts

Change account reference date company previous extended.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Officers

Appoint person secretary company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination secretary company with name termination date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.