Warning: file_put_contents(c/60b075570d501315fdc048d457be681f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dee Dee Holdings Limited, BN11 1TF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEE DEE HOLDINGS LIMITED

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

This company is commonly known as Dee Dee Holdings Limited. The company was founded 16 years ago and was given the registration number 06444932. The firm's registered office is in WORTHING. You can find them at Second Floor, 3 Liverpool Gardens, Worthing, West Sussex. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:DEE DEE HOLDINGS LIMITED
Company Number:06444932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, England, BN11 1TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF

Director04 December 2007Active
Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF

Director04 December 2007Active
9a Windsor Road, Worthing, BN11 2LU

Secretary04 December 2007Active
Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, United Kingdom, BN13 3QZ

Corporate Secretary28 February 2009Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary04 December 2007Active
9a Windsor Road, Worthing, BN11 2LU

Director04 December 2007Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director04 December 2007Active

People with Significant Control

Mr Ross Holmes
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Benjamin James Dancy
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-04Capital

Capital name of class of shares.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Address

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

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-13Officers

Termination secretary company with name termination date.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-13Address

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

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.