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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Hurworth Road, Aycliffe Business Park, Newton Aycliffe, DL5 6UD | Secretary | 20 May 2020 | Active |
11 Hurworth Road, Aycliffe Industrial Park, Newton Aycliffe, England, DL5 6UD | Director | 06 April 2009 | Active |
10 The Post Horn, The Chase, Newton Aycliffe, DL5 7LU | Secretary | 11 January 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 January 2006 | Active |
10 The Post Horn, The Chase, Newton Aycliffe, DL5 7LU | Director | 12 April 2006 | Active |
10 The Post Horn, The Chase, Newton Aycliffe, DL5 7LU | Director | 11 January 2006 | Active |
24 Linden Avenue, Darlington, DL3 8PP | Director | 16 February 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-27 | Dissolution | Dissolution application strike off company. | Download |
2022-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-22 | Accounts | Change account reference date company previous extended. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-24 | Officers | Change person director company with change date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Officers | Appoint person secretary company with name date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Termination secretary company with name termination date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.