This company is commonly known as D4r Holdings Limited. The company was founded 18 years ago and was given the registration number 05710916. The firm's registered office is in LUTTERWORTH. You can find them at 3 Bitteswell Business Park, Ullesthorpe Road, Lutterworth, Leicestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | D4R HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05710916 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Bitteswell Business Park, Ullesthorpe Road, Lutterworth, Leicestershire, LE17 4LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hoton View, Village Farm Close, Stanford On Soar, Loughborough, England, LE12 5QA | Secretary | 27 April 2006 | Active |
4, Glebe Farm Stables, Sargeants Lane, Collingtree, Northampton, United Kingdom, NN4 0DF | Director | 27 April 2006 | Active |
3 Bitteswell Business Park, Ullesthorpe Road, Lutterworth, LE17 4LR | Director | 27 April 2006 | Active |
Hoton View, Village Farm Close, Stanford On Soar, Loughborough, England, LE12 5QA | Director | 27 April 2006 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF | Corporate Secretary | 15 February 2006 | Active |
The Old Farmhouse, Bury Hill, Alderwasley, DE56 2RA | Director | 27 April 2006 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF | Corporate Director | 15 February 2006 | Active |
Mr Timothy James Howitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coombe Fields House, Smeaton Lane, Rugby, England, CV23 0PS |
Nature of control | : |
|
Mr Jonathan Vinall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hoton View, Village Farm Close, Loughborough, England, LE12 5QA |
Nature of control | : |
|
Mr Christopher Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Glebe Farm Close, Northampton, England, NN4 0NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Officers | Change person director company with change date. | Download |
2015-03-10 | Officers | Change person secretary company with change date. | Download |
2015-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.