UKBizDB.co.uk

DUBOIS HOLDINGS LIMITED

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

This company is commonly known as Dubois Holdings Limited. The company was founded 27 years ago and was given the registration number 03220923. The firm's registered office is in CORBY. You can find them at Amaray House, Arkwright Road, Corby, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:DUBOIS HOLDINGS LIMITED
Company Number:03220923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 July 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Amaray House, Arkwright Road, Corby, England, NN17 5AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Blythe Road, London, England, W14 0HN

Director22 December 2017Active
Unit 8, Berghem Mews, Blythe Road, London, England, W14 0HN

Director01 October 2014Active
1 The Orchard, Seagrave, Loughborough, LE12 7LH

Secretary15 September 1997Active
Haddon 4 Kingsway, Craigweil, Bognor Regis, PO21 4DQ

Secretary21 August 2001Active
Telham Cottage, Cottesmore Road Ashwell, Oakham, LE15 7LJ

Secretary05 October 1998Active
Scatterbrook, Hambleton, Rutland, LE15 8TH

Secretary22 July 1996Active
Downlands, The Crescent, Steyning, BN44 3GD

Secretary09 April 2007Active
11 Old Jewry, London, EC2R 8DU

Secretary05 July 1996Active
Old Mill House Speltham Hill, Hambledon, Waterlooville, PO7 4SE

Secretary08 August 2000Active
Units 2, & 3 Slough Interchange, Whittenham Close, Slough, SL2 5EP

Secretary01 August 2012Active
Telham Cottage, Cottesmore Road Ashwell, Oakham, LE15 7LJ

Director05 October 1998Active
4 Wilmington House, Highbury Crescent, London, N5 1RU

Director18 July 1996Active
Stone Chimney Cottage, Station Road, Woldingham, Caterham, United Kingdom, CR3 7DA

Director05 March 2001Active
Scatterbrook, Hambleton, Rutland, LE15 8TH

Director22 July 1996Active
19 Briery Close, Great Oakley, Corby, NN18 8JG

Director18 July 1996Active
Greathouse Farm Lynwick Street, Rudgwick, Horsham, RH12 3DJ

Director08 August 2000Active
The Old Farmhouse, Cockpole Green, Wargrave, RG10 8NT

Director23 August 1996Active
60 Aytoun Road, Glasgow, G41 5HB

Director02 May 1997Active
400 Piney Ridge Road, Covington, Usa, IRISH

Director30 September 2002Active
Son Bou, Angmering Lane Willowhayne, East Preston, BN16 2SY

Director08 August 2000Active
24 Clifton Drive, Oundle, Peterborough, PE8 4EP

Director18 July 1996Active
Rowan House, 2 Highfield Road, Little Eaton, DE21 5AG

Director31 March 2009Active
15 Peterborough Road, London, SW6 3BT

Director05 July 1996Active
Amaray House, Arkwright Road, Corby, England, NN17 5AE

Director17 July 2014Active
39 Frewin Road, London, SW18 3LR

Director30 October 1996Active
Cheriton, Main Road, Marchwood, Southampton, SO40 4UB

Director08 August 2000Active

People with Significant Control

Asg Amaray Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 2 & 3, Slough Interchange Industrial Estate, Slough, England, SL2 5EP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-04-28Address

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

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2020-02-25Gazette

Gazette notice voluntary.

Download
2020-02-13Dissolution

Dissolution application strike off company.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-24Capital

Legacy.

Download
2018-12-24Capital

Capital statement capital company with date currency figure.

Download
2018-12-24Insolvency

Legacy.

Download
2018-12-24Resolution

Resolution.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type full.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-11-17Mortgage

Mortgage satisfy charge full.

Download
2017-11-17Mortgage

Mortgage satisfy charge full.

Download
2017-11-17Mortgage

Mortgage satisfy charge full.

Download
2017-11-17Mortgage

Mortgage satisfy charge full.

Download
2017-10-26Address

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

Download

Copyright © 2024. All rights reserved.