UKBizDB.co.uk

DEKER HOLDINGS LIMITED

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

This company is commonly known as Deker Holdings Limited. The company was founded 17 years ago and was given the registration number 05855981. The firm's registered office is in SHEFFIELD. You can find them at 9 Woodbourn Hill, , Sheffield, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DEKER HOLDINGS LIMITED
Company Number:05855981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2006
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:9 Woodbourn Hill, Sheffield, South Yorkshire, England, S9 3NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Woodbourn Hill, Sheffield, England, S9 3NE

Director14 May 2019Active
9, Woodbourn Hill, Sheffield, England, S9 3NE

Director14 May 2019Active
3 Mosborough Hall Farm, Hollow Lane, Mosborough, Sheffield, England, S20 5DN

Secretary23 June 2006Active
3 Mosborough Hall Farm, Hollow Lane, Mosborough, Sheffield, England, S20 5DN

Director23 June 2006Active

People with Significant Control

Handale Group Limited
Notified on:21 May 2019
Status:Active
Country of residence:England
Address:9, Woodbourn Hill, Sheffield, England, S9 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Derek Gass
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:9, Woodbourn Hill, Sheffield, England, S9 3NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Lesley Gass
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:9, Woodbourn Hill, Sheffield, England, S9 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-11Dissolution

Dissolution application strike off company.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Address

Change sail address company with old address new address.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Address

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

Download
2019-06-14Accounts

Change account reference date company previous extended.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-21Officers

Termination secretary company with name termination date.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.