UKBizDB.co.uk

DE DREEIHAUK 13 LTD

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

This company is commonly known as De Dreeihauk 13 Ltd. The company was founded 13 years ago and was given the registration number 07464510. The firm's registered office is in MANCHESTER. You can find them at Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:DE DREEIHAUK 13 LTD
Company Number:07464510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2010
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monomark House, 27 Old Gloucester Street, 27 Old Gloucester Street, London, United Kingdom, WC1N 3XX

Corporate Secretary26 October 2016Active
1, Sindh Medical Store, Jhol, Pakistan, 68230

Director15 May 2017Active
73, B, Am Gocher Berg, Goch, Germany, 47574

Secretary06 February 2013Active
Monomark House, 27 Gloucester Street, London, United Kingdom, WC1N 3XX

Corporate Secretary08 December 2010Active
Sued, Ring 52, Goch, Germany, 47574

Director08 December 2010Active

People with Significant Control

Mr Han Irshad
Notified on:30 April 2017
Status:Active
Date of birth:June 1986
Nationality:Pakistani
Country of residence:Pakistan
Address:1 Johl, Medical, Sanghar, Pakistan, 68320
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Christian Cisch
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:German
Country of residence:Germany
Address:73b, Am Gocher Berg, Goch, Germany, 47574
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2021-08-31Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-03-23Address

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

Download
2021-03-23Address

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

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-03-06Gazette

Gazette filings brought up to date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download
2018-04-17Gazette

Gazette filings brought up to date.

Download
2018-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Gazette

Gazette notice compulsory.

Download
2018-02-03Gazette

Gazette filings brought up to date.

Download
2018-02-01Accounts

Accounts with accounts type dormant.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-04-01Gazette

Gazette filings brought up to date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Officers

Appoint person secretary company with name date.

Download
2017-03-29Officers

Termination secretary company with name termination date.

Download
2017-02-28Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.