UKBizDB.co.uk

D.C.E. HOLNE LIMITED

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

This company is commonly known as D.c.e. Holne Limited. The company was founded 45 years ago and was given the registration number 01449688. The firm's registered office is in DEVON. You can find them at Mardle Way Industrial Estate, Buckfastleigh, Devon, . This company's SIC code is 25620 - Machining.

Company Information

Name:D.C.E. HOLNE LIMITED
Company Number:01449688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1979
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Mardle Way Industrial Estate, Buckfastleigh, Devon, TQ11 0NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, England, B8 1AU

Director05 February 2020Active
Office 1, Hatherton Court, 21 Hatherton Street, Walsall, England, WS4 2LA

Director10 January 2022Active
Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, England, B8 1AU

Director27 November 2020Active
132 Penwill Way, Paignton, TQ4 5JW

Secretary15 October 1993Active
Warren House, Warren Lane, Thurlestone, TQ9 3NT

Secretary-Active
Mardle Way Industrial Estate, Buckfastleigh, Devon, TQ11 0NS

Secretary10 September 2018Active
Mardle Way Industrial Estate, Buckfastleigh, Devon, TQ11 0NS

Secretary10 September 2018Active
132 Penwill Way, Paignton, TQ4 5JW

Director-Active
132 Penwill Way, Paignton, TQ4 5JW

Director-Active
Warren House, Warren Lane, Thurlestone, TQ7 1LB

Director-Active
Warren House, Warren Lane, Thurlestone, TQ9 3NT

Director-Active
Office 1, Hatherton Court, 21 Hatherton Street, Walsall, England, WS4 2LA

Director28 November 2020Active
Office 1, Hatherton Court, 21 Hatherton Street, Walsall, England, WS4 2LA

Director26 July 2021Active
7 Broadsands Bend, Churston, Paignton, TQ4 6JH

Director-Active
7 Broadsands Bend, Churston, Paignton, TQ4 6JH

Director-Active
Oakleigh 78 Churchfields Drive, Bovey Tracey, TQ13 9QU

Director-Active
Oakleigh 78 Churchfields Drive, Bovey Tracey, TQ13 9QZ

Director-Active

People with Significant Control

Fergusons Group Holdings Ltd
Notified on:30 June 2024
Status:Active
Country of residence:England
Address:9, Duddeston Mill Road, Birmingham, England, B8 1AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Jd Capital Ltd
Notified on:28 November 2020
Status:Active
Country of residence:England
Address:12, Princes Drive, Leatherhead, England, KT22 0UP
Nature of control:
  • Ownership of shares 50 to 75 percent
D.C.E. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Office 1, Hatherton Street, Walsall, England, WS4 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
D.C.E. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mardle Way Industrial Estate, Mardle Way, Buckfastleigh, England, TQ11 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.