UKBizDB.co.uk

DECHRA INVESTMENTS LIMITED

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

This company is commonly known as Dechra Investments Limited. The company was founded 20 years ago and was given the registration number 05008503. The firm's registered office is in NORTHWICH. You can find them at 24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DECHRA INVESTMENTS LIMITED
Company Number:05008503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA

Secretary16 November 2018Active
24, Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA

Director30 March 2004Active
24, Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA

Director05 December 2019Active
24, Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA

Secretary02 July 2007Active
12 Elmhurst Lodge Farm, Bridgnorth, WV15 5DJ

Secretary30 March 2004Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary07 January 2004Active
24, Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA

Director03 January 2017Active
24, Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA

Director12 July 2016Active
10 Hazel Drive, Armitage, Rugeley, WS15 4TZ

Director30 March 2004Active
24, Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA

Director04 April 2019Active
24, Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA

Director22 April 2013Active
24, Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA

Director03 December 2010Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director07 January 2004Active

People with Significant Control

Dechra Pharmaceuticals Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24, Cheshire Avenue, Northwich, England, CW9 7UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-25Accounts

Accounts with accounts type full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-07-26Capital

Capital allotment shares.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type full.

Download
2018-11-16Officers

Appoint person secretary company with name date.

Download
2018-02-07Capital

Capital allotment shares.

Download
2018-01-17Accounts

Accounts with accounts type full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Resolution

Resolution.

Download
2017-12-06Capital

Capital allotment shares.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.