UKBizDB.co.uk

DUNDEE HOLDCO 2 LIMITED

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

This company is commonly known as Dundee Holdco 2 Limited. The company was founded 18 years ago and was given the registration number 05651572. The firm's registered office is in BIRMINGHAM. You can find them at Four, Brindleyplace, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DUNDEE HOLDCO 2 LIMITED
Company Number:05651572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:12 December 2005
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Four, Brindleyplace, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Four, Brindleyplace, Birmingham, B1 2HZ

Secretary20 October 2011Active
Four, Brindleyplace, Birmingham, B1 2HZ

Director23 March 2016Active
Four, Brindleyplace, Birmingham, B1 2HZ

Director18 November 2019Active
Four, Brindleyplace, Birmingham, B1 2HZ

Director18 November 2019Active
Red House Farm, Little Kineton, CV35 0EB

Secretary12 June 2006Active
Apartment 223, Al Owais Building Al Mina Road, Dubai, Uae,

Secretary12 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 2005Active
Villa No. 49, Nisreen St, No. 3 Emirates Hills, Dubai, United Arab Emirates,

Director12 December 2005Active
Villa No. 3, Tayeb Al Rukun Building, 54th Corner, 71 St Midriff, Dubai, United Arab Emirates,

Director12 December 2005Active
The Manor House, Manor Drive, Worthington, Ashby-De-La-Zouch, LE65 1RN

Director31 March 2009Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH

Director31 October 2011Active
Red House Farm, Little Kineton, CV35 0EB

Director12 June 2006Active
Villa 31, Street 15b, Umm El Shief, Dubai,

Director01 April 2010Active
Rowan House, 32 Nursery Lane, Hopwas, Tamworth, B78 3AS

Director12 June 2006Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director17 December 2018Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, DE14 2WH

Director12 June 2006Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH

Director04 February 2009Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director18 November 2019Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director12 December 2005Active

People with Significant Control

Doncasters Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.