This company is commonly known as Dtl Group Holdings Ltd. The company was founded 11 years ago and was given the registration number 08494779. The firm's registered office is in CHEADLE. You can find them at Penthouse 3 Brook House Residence, 61 Old Wool Lane, Cheadle, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DTL GROUP HOLDINGS LTD |
---|---|---|
Company Number | : | 08494779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penthouse 3 Brook House Residence, 61 Old Wool Lane, Cheadle, United Kingdom, SK8 2BB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 26 October 2022 | Active |
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 02 March 2018 | Active |
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 18 April 2013 | Active |
Mr Daniel Thomas Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Accounts | Change account reference date company current shortened. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-23 | Accounts | Change account reference date company current shortened. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2018-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.