This company is commonly known as David Worthington Holdings Ltd.. The company was founded 27 years ago and was given the registration number 03229982. The firm's registered office is in IPSWICH. You can find them at 8 Austin Street, , Ipswich, . This company's SIC code is 49410 - Freight transport by road.
Name | : | DAVID WORTHINGTON HOLDINGS LTD. |
---|---|---|
Company Number | : | 03229982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1996 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Austin Street, Ipswich, England, IP2 8DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Lacey Street, Ipswich, England, IP4 2PJ | Director | 21 February 2021 | Active |
192 Sheldrake Drive, Ipswich, IP2 9NF | Secretary | 27 July 1996 | Active |
192 Sheldrake Drive, Ipswich, IP2 9NF | Secretary | 01 August 2005 | Active |
43 Lower Brook Street, Ipswich, IP4 1AQ | Nominee Secretary | 26 July 1996 | Active |
17, Hanover Court, Lacey Street, Ipswich, England, IP4 2PJ | Secretary | 10 August 2013 | Active |
43 Lower Brook Street, Ipswich, IP4 1AQ | Nominee Director | 26 July 1996 | Active |
11 Lanark Road, Ipswich, IP4 3EH | Director | 01 February 1997 | Active |
13 Bishopsgarth, Rose Hill Crescent, Ipswich, IP3 8EP | Director | 01 February 1997 | Active |
80 Chesterton Close, Ipswich, IP2 9UQ | Director | 27 July 1996 | Active |
17, Hanover Court, Lacey Street, Ipswich, England, IP4 2PJ | Director | 01 March 1998 | Active |
5, Finch Road, Stanway, Colchester, England, CO3 8DF | Director | 18 May 2009 | Active |
6 Mallard Way, Ipswich, IP2 9LS | Director | 01 July 1999 | Active |
2 King Edward Road, Leiston, IP16 4HQ | Director | 01 July 1999 | Active |
11, Pond Close, Felixstowe, IP11 2JW | Director | 10 October 2008 | Active |
Suite 104, 16, High Street, Ipswich, England, IP1 3JX | Director | 13 November 2013 | Active |
Mr Simon James Roy Merry | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Austin Street, Ipswich, England, IP2 8DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-08 | Dissolution | Dissolution application strike off company. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-02 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Address | Change registered office address company with date old address new address. | Download |
2017-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Address | Change registered office address company with date old address new address. | Download |
2016-06-10 | Officers | Termination director company with name termination date. | Download |
2016-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Officers | Change person director company with change date. | Download |
2015-04-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.