Warning: file_put_contents(c/7060ea4741175987e1e76f3a0565dcb4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dh&p Trade Counters Holdings Limited, SG13 7HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DH&P TRADE COUNTERS HOLDINGS LIMITED

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

This company is commonly known as Dh&p Trade Counters Holdings Limited. The company was founded 3 years ago and was given the registration number 12888351. The firm's registered office is in HERTFORD. You can find them at 5 Yeomans Court, Ware Road, Hertford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DH&P TRADE COUNTERS HOLDINGS LIMITED
Company Number:12888351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA

Director31 March 2022Active
Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA

Director31 March 2022Active
Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA

Director18 September 2020Active
Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA

Director31 March 2022Active
Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA

Director18 September 2020Active

People with Significant Control

A P P Wholesale Limited
Notified on:31 March 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Radford Industrial Estate, London, United Kingdom, NW10 6UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Anthony Stockley
Notified on:13 January 2021
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Simon Lake
Notified on:18 September 2020
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Radford Industrial Estate, London, United Kingdom, NW10 6UA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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)

Copyright © 2024. All rights reserved.