This company is commonly known as Def Holdings Limited. The company was founded 8 years ago and was given the registration number 09782337. The firm's registered office is in SUNDERLAND. You can find them at Washington Business Centre, Turbine Way, Sunderland, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | DEF HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09782337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Washington Business Centre, Turbine Way, Sunderland, England, SR5 3NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Washington Business Centre, Turbine Way, Sunderland, England, SR5 3NZ | Director | 17 September 2015 | Active |
Washington Business Centre, Turbine Way, Sunderland, England, SR5 3NZ | Director | 15 June 2016 | Active |
Washington Business Centre, Turbine Way, Sunderland, England, SR5 3NZ | Director | 15 June 2016 | Active |
Washington Business Centre, Turbine Way, Sunderland, England, SR5 3NZ | Director | 17 September 2015 | Active |
Mr Graeme Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | The Quadrus Centre, Woodstock Way, Boldon Colliery, NE35 9PF |
Nature of control | : |
|
Mr John Rollins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Quadrus Centre, Woodstock Way, Boldon Colliery, England, NE35 9PF |
Nature of control | : |
|
Mr David Frame | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | 1, Merchant Court, Hebburn, NE31 2EX |
Nature of control | : |
|
Mrs Emma Marie Frame | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | 1, Merchant Court, Hebburn, NE31 2EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Miscellaneous | Legacy. | Download |
2017-02-24 | Address | Change registered office address company with date old address new address. | Download |
2016-11-22 | Officers | Change person director company with change date. | Download |
2016-11-22 | Officers | Change person director company with change date. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-01 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.