UKBizDB.co.uk

DKM HOLDINGS (UK) LIMITED

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

This company is commonly known as Dkm Holdings (uk) Limited. The company was founded 9 years ago and was given the registration number 09191397. The firm's registered office is in HARROW. You can find them at The Business Centre, 44, Greenhill Road, Harrow, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:DKM HOLDINGS (UK) LIMITED
Company Number:09191397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Business Centre, 44, Greenhill Road, Harrow, England, HA1 1LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Business Centre, 44, Greenhill Road, Harrow, England, HA1 1LD

Director30 March 2021Active
The Business Centre, 44, Greenhill Road, Harrow, England, HA1 1LD

Director10 February 2020Active
44, Greenhill Road, Harrow, England, HA1 1LD

Director28 August 2014Active
The Business Centre, 44, Greenhill Road, Harrow, England, HA1 1LD

Director11 May 2020Active
The Business Centre, 44, Greenhill Road, Harrow, England, HA1 1LD

Director30 January 2020Active
The Business Centre, 44, Greenhill Road, Harrow, England, HA1 1LD

Director26 March 2018Active
Unit 5, 25-27 The Burroughs, London, England, NW4 4AR

Director28 August 2014Active

People with Significant Control

Mr Jeremiah Donovan
Notified on:30 March 2021
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:The Business Centre, 44, Greenhill Road, Harrow, England, HA1 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Gough
Notified on:11 May 2020
Status:Active
Date of birth:August 1944
Nationality:Irish
Country of residence:England
Address:The Business Centre, 44, Greenhill Road, Harrow, England, HA1 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeremiah Donovan
Notified on:10 April 2020
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:The Business Centre, 44, Greenhill Road, Harrow, England, HA1 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Gough
Notified on:30 January 2020
Status:Active
Date of birth:August 1944
Nationality:Irish
Country of residence:England
Address:The Business Centre, 44, Greenhill Road, Harrow, England, HA1 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeremiah Donovan
Notified on:26 April 2017
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:44, Greenhill Road, Harrow, England, HA1 1LD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.