UKBizDB.co.uk

DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED

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

This company is commonly known as Defence Support (st Athan) Holdings Limited. The company was founded 22 years ago and was given the registration number 04420831. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED
Company Number:04420831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director13 March 2019Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director29 August 2013Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Secretary30 November 2016Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
1, Kingsway, London, WC2B 6AN

Secretary23 March 2007Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary19 April 2002Active
1, Kingsway, London, WC2B 6AN

Secretary04 September 2015Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary01 July 2002Active
14 Rydon Street, London, N1 7AL

Director19 April 2002Active
Oaklands, Devauden, Chepstow, NP16 6PE

Director20 February 2003Active
55 Rutland Gardens, Hove, BN3 5PD

Director12 September 2006Active
1, Kingsway, London, WC2B 6AN

Director10 October 2011Active
1, Kingsway, London, WC2B 6AN

Director01 February 2008Active
83, New Road, Weston Turville, Aylesbury, H22 5QT

Director02 June 2003Active
North Cottage Stede Hill, Harrietsham, Maidstone, ME17 1NP

Director23 December 2003Active
The Red Barn, Mounton Road, Chepstow, NP16 6AA

Director08 May 2002Active
18 Willoughby Way, Piddington, Northamptonshire, NN7 2EH

Director20 February 2003Active
Flat 56, 1 Prince Of Wales Road, London, NW5 3LW

Director20 February 2003Active
3 Warren Lodge Drive, Kingswood, KT20 6QN

Director23 December 2003Active
Allington Grange, Allington, Chippenham, SN14 6LW

Director19 April 2002Active
1 Grove Leys, Grove Road, Tring, HP23 5PB

Director20 July 2006Active
5 Brackendale Grove, Harpenden, St Albans, AL5 3EL

Director19 April 2002Active

People with Significant Control

John Laing Social Infrastructure Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-08Dissolution

Dissolution application strike off company.

Download
2020-11-19Capital

Capital statement capital company with date currency figure.

Download
2020-11-19Insolvency

Legacy.

Download
2020-11-19Capital

Legacy.

Download
2020-11-19Resolution

Resolution.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type group.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2018-09-28Address

Change sail address company with old address new address.

Download
2018-09-27Officers

Termination secretary company with name termination date.

Download
2018-09-27Officers

Appoint corporate secretary company with name date.

Download
2018-06-05Accounts

Accounts with accounts type group.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type group.

Download
2016-12-15Address

Change sail address company with new address.

Download
2016-12-15Address

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

Download
2016-12-15Officers

Termination secretary company with name termination date.

Download
2016-12-15Officers

Appoint person secretary company with name date.

Download
2016-10-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.