Warning: file_put_contents(c/79ad7bc1cc538b06fe6eaa971a8ae3c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
David Worthington Holdings Ltd., IP2 8DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAVID WORTHINGTON HOLDINGS LTD.

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

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.

Company Information

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:
  • 49410 - Freight transport by road
  • 70229 - Management consultancy activities other than financial management
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:8 Austin Street, Ipswich, England, IP2 8DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Lacey Street, Ipswich, England, IP4 2PJ

Director21 February 2021Active
192 Sheldrake Drive, Ipswich, IP2 9NF

Secretary27 July 1996Active
192 Sheldrake Drive, Ipswich, IP2 9NF

Secretary01 August 2005Active
43 Lower Brook Street, Ipswich, IP4 1AQ

Nominee Secretary26 July 1996Active
17, Hanover Court, Lacey Street, Ipswich, England, IP4 2PJ

Secretary10 August 2013Active
43 Lower Brook Street, Ipswich, IP4 1AQ

Nominee Director26 July 1996Active
11 Lanark Road, Ipswich, IP4 3EH

Director01 February 1997Active
13 Bishopsgarth, Rose Hill Crescent, Ipswich, IP3 8EP

Director01 February 1997Active
80 Chesterton Close, Ipswich, IP2 9UQ

Director27 July 1996Active
17, Hanover Court, Lacey Street, Ipswich, England, IP4 2PJ

Director01 March 1998Active
5, Finch Road, Stanway, Colchester, England, CO3 8DF

Director18 May 2009Active
6 Mallard Way, Ipswich, IP2 9LS

Director01 July 1999Active
2 King Edward Road, Leiston, IP16 4HQ

Director01 July 1999Active
11, Pond Close, Felixstowe, IP11 2JW

Director10 October 2008Active
Suite 104, 16, High Street, Ipswich, England, IP1 3JX

Director13 November 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-08Dissolution

Dissolution application strike off company.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-01-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type dormant.

Download
2019-08-01Address

Change registered office address company with date old address new address.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-02Address

Change registered office address company with date old address new address.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Address

Change registered office address company with date old address new address.

Download
2017-03-04Accounts

Accounts with accounts type dormant.

Download
2016-07-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Address

Change registered office address company with date old address new address.

Download
2016-06-10Officers

Termination director company with name termination date.

Download
2016-03-08Accounts

Accounts with accounts type dormant.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Officers

Change person director company with change date.

Download
2015-04-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.