UKBizDB.co.uk

DENARA HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Global House, 2 Crofton Close, Lincoln, England, LN3 4NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melbourne House, Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG

Director15 March 2023Active
17 Longford Close, Wombourne, WV5 8HN

Secretary05 July 2005Active
59 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PT

Secretary06 July 2003Active
Tanners Bow, Buckridge, Bewdley, DY14 9DP

Secretary01 July 2004Active
Datapoint House, 400 Queensway Business Park, Queensway, Telford, England, TF1 7UL

Secretary10 January 2014Active
6 Clover Lane, Wallheath, DY6 0DT

Director06 July 2003Active
Melbourne House, Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG

Director22 July 2020Active
Melbourne House, Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG

Director26 February 2020Active
Datapoint House, 400 Queensway Business Park, Queensway, Telford, England, TF1 7UL

Director10 January 2014Active
30 Avenue Emile Duray, Brussels, Belgium, FOREIGN

Director03 January 2005Active
Beaconhurst, 26 Barker Road, Sutton Coldfield, B74 2NY

Director22 November 2005Active
Datapoint House, 400 Queensway Business Park, Queensway, Telford, England, TF1 7UL

Director10 January 2014Active
Global House, 2 Crofton Close, Lincoln, England, LN3 4NT

Director26 February 2020Active
Tanners Bow, Buckridge, Bewdley, DY14 9DP

Director01 July 2004Active
The Stocking Farm, Faintree, Bridgnorth, WV16 6RH

Director01 July 2004Active
Datapoint House, 400 Queensway Business Park, Queensway, Telford, England, TF1 7UL

Director10 January 2014Active
6 Newton Square, Great Barr, Birmingham, B43 6DY

Director03 January 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-06-30Address

Change sail address company with old address new address.

Download
2023-06-30Persons with significant control

Change to a person with significant control without name date.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-29Address

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

Download
2023-06-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-15Accounts

Legacy.

Download
2023-06-15Other

Legacy.

Download
2023-06-15Other

Legacy.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-04-30Address

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

Download
2021-01-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.