UKBizDB.co.uk

DHERA LTD

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

This company is commonly known as Dhera Ltd. The company was founded 7 years ago and was given the registration number 10347735. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Unit 8b Grosvenor Mill Businesses Centre, Grosvenor Street, Ashton-under-lyne, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:DHERA LTD
Company Number:10347735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 8b Grosvenor Mill Businesses Centre, Grosvenor Street, Ashton-under-lyne, England, OL7 0RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8b, Grosvenor Mill Businesses Centre, Grosvenor Street, Ashton-Under-Lyne, England, OL7 0RG

Director20 August 2022Active
Unit 8b, Grosvenor Mill Businesses Centre, Grosvenor Street, Ashton-Under-Lyne, England, OL7 0RG

Director26 August 2016Active
Apollo Building,Unit 393, 3-9 Hyde Road,, Manchester, United Kingdom, M12 6BQ

Director26 August 2016Active
Unit 8b, Grosvenor Mill Businesses Centre, Grosvenor Street, Ashton-Under-Lyne, England, OL7 0RG

Director20 May 2019Active

People with Significant Control

Mr Mohammad Amjad
Notified on:20 August 2022
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Unit 8b, Grosvenor Mill Businesses Centre, Ashton-Under-Lyne, England, OL7 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Afzal
Notified on:26 August 2016
Status:Active
Date of birth:October 1968
Nationality:Portuguese
Country of residence:England
Address:Unit 8b, Grosvenor Mill Businesses Centre, Ashton-Under-Lyne, England, OL7 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Amjad
Notified on:26 August 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Apollo Building,Unit 393, 3-9 Hyde Road,, Manchester, United Kingdom, M12 6BQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-04-30Address

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

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Address

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

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Address

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

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.