This company is commonly known as Denara Holdings Limited. The company was founded 20 years ago and was given the registration number 04822804. The firm's registered office is in LINCOLN. You can find them at Global House, 2 Crofton Close, Lincoln, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DENARA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04822804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global House, 2 Crofton Close, Lincoln, England, LN3 4NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Melbourne House, Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG | Director | 15 March 2023 | Active |
17 Longford Close, Wombourne, WV5 8HN | Secretary | 05 July 2005 | Active |
59 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PT | Secretary | 06 July 2003 | Active |
Tanners Bow, Buckridge, Bewdley, DY14 9DP | Secretary | 01 July 2004 | Active |
Datapoint House, 400 Queensway Business Park, Queensway, Telford, England, TF1 7UL | Secretary | 10 January 2014 | Active |
6 Clover Lane, Wallheath, DY6 0DT | Director | 06 July 2003 | Active |
Melbourne House, Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG | Director | 22 July 2020 | Active |
Melbourne House, Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG | Director | 26 February 2020 | Active |
Datapoint House, 400 Queensway Business Park, Queensway, Telford, England, TF1 7UL | Director | 10 January 2014 | Active |
30 Avenue Emile Duray, Brussels, Belgium, FOREIGN | Director | 03 January 2005 | Active |
Beaconhurst, 26 Barker Road, Sutton Coldfield, B74 2NY | Director | 22 November 2005 | Active |
Datapoint House, 400 Queensway Business Park, Queensway, Telford, England, TF1 7UL | Director | 10 January 2014 | Active |
Global House, 2 Crofton Close, Lincoln, England, LN3 4NT | Director | 26 February 2020 | Active |
Tanners Bow, Buckridge, Bewdley, DY14 9DP | Director | 01 July 2004 | Active |
The Stocking Farm, Faintree, Bridgnorth, WV16 6RH | Director | 01 July 2004 | Active |
Datapoint House, 400 Queensway Business Park, Queensway, Telford, England, TF1 7UL | Director | 10 January 2014 | Active |
6 Newton Square, Great Barr, Birmingham, B43 6DY | Director | 03 January 2005 | Active |
Nasstar Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Melbourne House, Brandy Carr Road, West Yorkshire, United Kingdom, WF2 0UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Address | Change sail address company with old address new address. | Download |
2023-06-30 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2023-06-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-15 | Accounts | Legacy. | Download |
2023-06-15 | Other | Legacy. | Download |
2023-06-15 | Other | Legacy. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.