This company is commonly known as Dnds Limited. The company was founded 28 years ago and was given the registration number 03082156. The firm's registered office is in LONDON. You can find them at Mw1 Building 557 Shoreham Road, Heathrow Airport, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | DNDS LIMITED |
---|---|---|
Company Number | : | 03082156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lochside House, 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT | Secretary | 20 October 2006 | Active |
2, Lochside Avenue, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ | Director | 27 July 2021 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Director | 24 August 2020 | Active |
Ravensheugh, Selkirk, TD7 5LS | Secretary | 10 October 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 July 1995 | Active |
The Well House, 3 Easter Belmont Road, Edinburgh, EH12 6EX | Director | 10 October 1995 | Active |
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF | Director | 02 June 2014 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 23 August 2010 | Active |
26 Dreghorn Loan, Edinburgh, EH13 0DE | Director | 16 November 2005 | Active |
10 Kings Cramond, Gamekeepers Road, Edinburgh, EH4 6RL | Director | 21 May 1999 | Active |
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF | Director | 05 August 2016 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 22 July 2009 | Active |
30 Royal Terrace, Edinburgh, EH7 5AH | Director | 09 May 2003 | Active |
4 East Harbour Road, Charlestown, KY11 3EA | Director | 11 April 1996 | Active |
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF | Director | 29 November 2013 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 22 July 2009 | Active |
Easter Dunbarnie, Bridge Of Earn, Perth, PH2 9ED | Director | 10 October 1995 | Active |
Ballhill House And Kennels, Panmure Estate, Carnoustie, DD7 6LW | Director | 16 November 2005 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Director | 04 September 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 July 1995 | Active |
Menzies Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21-22, Bloomsbury Square, London, United Kingdom, WC1A 2NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-18 | Officers | Change person secretary company with change date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Gazette | Gazette filings brought up to date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Gazette | Gazette filings brought up to date. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.