Warning: file_put_contents(c/6759af761fb60eb4a7262182759bd518.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Deborah Services (holdings) Limited, WF4 3QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEBORAH SERVICES (HOLDINGS) LIMITED

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

This company is commonly known as Deborah Services (holdings) Limited. The company was founded 21 years ago and was given the registration number 04635408. The firm's registered office is in WAKEFIELD. You can find them at Unit C Cedar Court Office Park Denby Dale Road, Calder Grove, Wakefield, West Yorkshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:DEBORAH SERVICES (HOLDINGS) LIMITED
Company Number:04635408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:Unit C Cedar Court Office Park Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR

Secretary14 October 2022Active
11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR

Director01 August 2018Active
11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR

Director12 August 2021Active
Unit C Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, WF4 3QZ

Secretary30 December 2016Active
The Old Rectory, Sandy Lane, Stockton On The Forest, York, United Kingdom, YO32 9UU

Secretary13 January 2003Active
Unit C, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, United Kingdom, WF4 3FU

Secretary08 February 2018Active
Unit C Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, United Kingdom, WF4 3QZ

Secretary04 October 2011Active
11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR

Secretary12 August 2021Active
Paddock House, Lower Dunsforth, York, United Kingdom, YO26 9RZ

Secretary30 April 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 January 2003Active
Unit C Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, WF4 3QZ

Director31 January 2015Active
Block F, Westland Park, Nangor Road, Dublin 12, Ireland,

Director07 September 2012Active
Block F, Westland Park, Nangor Road, Dublin 12, Ireland,

Director01 July 2013Active
The Grange, Newcastle Road, Lucan, Ireland,

Director01 July 2009Active
Block F, Westland Park, Nangor Road, Dublin 12, Ireland,

Director01 February 2013Active
The Grange, Newcastle Road, Lucan, Ireland,

Director19 February 2008Active
Prosperous Road, Clane, Ireland,

Director20 May 2009Active
Carrick Cottage, 30 North Street, Stirling, FK9 5NB

Director13 January 2003Active
Unit C, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, United Kingdom, WF4 3FU

Director08 October 2018Active
The Old Rectory, Sandy Lane, Stockton On The Forest, York, United Kingdom, YO32 9UU

Director13 January 2003Active
Quarry House, The Old Quarry, Vicarage Lane, Grasby, DN38 6BX

Director13 January 2003Active
18, Dundela Avenue, Dublin, Ireland,

Director19 February 2008Active
Unit C Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, United Kingdom, WF4 3QZ

Director04 October 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 January 2003Active

People with Significant Control

Actavo Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR
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 (6 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
2024-04-19Officers

Termination director company with name termination date.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type group.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Appoint person secretary company with name date.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type group.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-02-07Address

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

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person secretary company with name date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination secretary company with name termination date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Address

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

Download
2021-04-06Accounts

Accounts with accounts type small.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Accounts

Accounts with accounts type group.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.