UKBizDB.co.uk

DES HOLDINGS LTD

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

This company is commonly known as Des Holdings Ltd. The company was founded 20 years ago and was given the registration number 04860163. The firm's registered office is in POULTON-LE-FYLDE. You can find them at Sovereign House Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:DES HOLDINGS LTD
Company Number:04860163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Sovereign House Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England, FY6 8JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director19 September 2011Active
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director29 July 2019Active
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Secretary07 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 August 2003Active
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director27 February 2009Active
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director19 September 2011Active
Silvercrest, Blackpool Road, Newton, Preston, PR4 3RE

Director07 August 2003Active
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director07 August 2003Active
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director01 August 2016Active
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director01 August 2016Active
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director01 August 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 August 2003Active

People with Significant Control

Des Services Group Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sovereign House Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-12Dissolution

Dissolution application strike off company.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Change account reference date company previous extended.

Download
2019-11-07Officers

Termination secretary company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Address

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

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.