This company is commonly known as Dh (uk) Limited. The company was founded 30 years ago and was given the registration number 02871163. The firm's registered office is in SHEFFIELD. You can find them at Horizon House, 2 Whiting Street, Sheffield, . This company's SIC code is 43991 - Scaffold erection.
Name | : | DH (UK) LIMITED |
---|---|---|
Company Number | : | 02871163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1993 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Horizon House, 2 Whiting Street, Sheffield, S8 9QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Peartree Close, Great Houghton, Barnsley, S72 0BJ | Secretary | 30 August 1994 | Active |
265, Summer Lane, Wombwell, Barnsley, S73 8QB | Director | 18 July 2008 | Active |
18 Westgate, Monk Bretton, Barnsley, S71 2DJ | Secretary | 18 November 1993 | Active |
43 Gleadless Drive, Sheffield, S12 2QL | Secretary | 12 November 1993 | Active |
Pheasant Works, Surbiton Street, Sheffield, England, S9 5AQ | Director | 01 January 2016 | Active |
3 Camlork Place, Union Mills, Braddon, IM4 4NY | Director | 19 March 1996 | Active |
4 Camlork Place, Union Mills, Braddon, IM4 4NY | Director | 24 September 1999 | Active |
18 Westgate, Monk Bretton, Barnsley, S71 2DJ | Director | 18 November 1993 | Active |
44 St Quentin Drive, Bradway, Sheffield, S17 4PP | Director | 12 November 1993 | Active |
8 The Meadows, Saddlestone Park, Braddon, IM2 1NQ | Director | 19 March 1996 | Active |
Well Farm, Greaves Sike Lane, Micklebring, S66 7RR | Director | 30 August 1994 | Active |
4 Camlork Park, Union Mills, Braddan, ISLEMAN | Director | 18 November 1993 | Active |
7 The Meadows, Saddlestone Park, Braddan, IM2 1NQ | Director | 01 August 2005 | Active |
Banff Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 4, Camlork Place, Isle Of Man, Isle Of Man, IM4 4NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Officers | Appoint person director company with name date. | Download |
2015-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.