This company is commonly known as Dekkabus Limited. The company was founded 8 years ago and was given the registration number 09741581. The firm's registered office is in POOLE. You can find them at 51-53 Sterte Avenue, , Poole, . This company's SIC code is 49390 - Other passenger land transport.
Name | : | DEKKABUS LIMITED |
---|---|---|
Company Number | : | 09741581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2015 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51-53 Sterte Avenue, Poole, England, BH15 2AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18a, Mansfield Road, Poole, United Kingdom, BH14 0DF | Secretary | 20 August 2015 | Active |
51-53, Sterte Avenue, Poole, England, BH15 2AJ | Director | 01 September 2018 | Active |
51-53, Sterte Avenue, Poole, England, BH15 2AJ | Director | 09 August 2019 | Active |
94, Chamberlayne Road, Eastleigh, England, SO50 5JF | Director | 24 September 2021 | Active |
51-53, Sterte Avenue, Poole, England, BH15 2AJ | Director | 01 September 2018 | Active |
5a, Parr Street, Poole, England, BH14 0JX | Director | 24 June 2021 | Active |
51-53, Sterte Avenue, Poole, England, BH15 2AJ | Director | 01 September 2018 | Active |
18a, Mansfield Road, Poole, United Kingdom, BH14 0DF | Director | 20 August 2015 | Active |
Mr Simon Gard | ||
Notified on | : | 24 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 94, Chamberlayne Road, Eastleigh, England, SO50 5JF |
Nature of control | : |
|
Mr Nigel Antony Harper | ||
Notified on | : | 24 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5a, Parr Street, Poole, England, BH14 0JX |
Nature of control | : |
|
Mr Colin Bennett | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5a, Parr Street, Poole, England, BH14 0JX |
Nature of control | : |
|
Trevor Royston Shore Mbe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51-53, Sterte Avenue, Poole, England, BH15 2AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-26 | Officers | Appoint person director company with name date. | Download |
2021-09-26 | Officers | Termination director company with name termination date. | Download |
2021-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Officers | Termination secretary company with name termination date. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.