UKBizDB.co.uk

DESIRA HOLDINGS PLC

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

This company is commonly known as Desira Holdings Plc. The company was founded 21 years ago and was given the registration number 04553750. The firm's registered office is in NORFOLK. You can find them at Victoria Road, Diss, Norfolk, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:DESIRA HOLDINGS PLC
Company Number:04553750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Victoria Road, Diss, Norfolk, IP22 4GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Road, Diss, Norfolk, IP22 4GS

Secretary01 February 2009Active
Victoria Road, Diss, Norfolk, IP22 4GS

Director04 October 2002Active
Victoria Road, Diss, Norfolk, IP22 4GS

Director05 June 2008Active
Victoria Road, Diss, Norfolk, IP22 4GS

Director27 November 2007Active
Victoria Road, Diss, Norfolk, IP22 4GS

Director11 March 2009Active
Victoria Road, Diss, Norfolk, IP22 4GS

Director05 June 2008Active
Victoria Road, Diss, Norfolk, IP22 4GS

Director23 December 2009Active
Victoria Road, Diss, Norfolk, IP22 4GS

Director05 June 2008Active
Bramley House 6 Messenger Close, Bungay, NR35 1PW

Secretary04 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 October 2002Active
Tree Tops, 41 High Green, Brooke, Norwich, NR15 1JA

Director04 October 2002Active
Bramley House 6 Messenger Close, Bungay, NR35 1PW

Director04 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 October 2002Active

People with Significant Control

Mr John Paul Desira
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Victoria Road, Norfolk, IP22 4GS
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-21Capital

Capital name of class of shares.

Download
2022-07-05Accounts

Accounts with accounts type group.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type group.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type group.

Download
2018-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type group.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type group.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type group.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.