This company is commonly known as Dundee Holdco 3 Limited. The company was founded 18 years ago and was given the registration number 05651578. The firm's registered office is in BURTON UPON TRENT. You can find them at Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DUNDEE HOLDCO 3 LIMITED |
---|---|---|
Company Number | : | 05651578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2005 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, England, DE15 0YZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Park Row, Leeds, England, LS1 5AB | Director | 13 March 2020 | Active |
Forge Lane, Killamarsh, Sheffield, England, S21 1BA | Secretary | 28 September 2021 | Active |
Red House Farm, Little Kineton, CV35 0EB | Secretary | 12 June 2006 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Secretary | 20 October 2011 | Active |
Apartment 223, Al Owais Building Al Mina Road, Dubai, Uae, | Secretary | 12 December 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 December 2005 | Active |
Villa No. 49, Nisreen St, No. 3 Emirates Hills, Dubai, United Arab Emirates, | Director | 12 December 2005 | Active |
Forge Lane, Killamarsh, Sheffield, England, S21 1BA | Director | 28 September 2021 | Active |
Villa No. 3, Tayeb Al Rukun Building, 54th Corner, 71 St Midriff, Dubai, United Arab Emirates, | Director | 12 December 2005 | Active |
The Manor House, Manor Drive, Worthington, Ashby-De-La-Zouch, LE65 1RN | Director | 31 March 2009 | Active |
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH | Director | 31 October 2011 | Active |
Red House Farm, Little Kineton, CV35 0EB | Director | 12 June 2006 | Active |
Villa 31, Street 15b, Umm El Shief, Dubai, | Director | 01 April 2010 | Active |
Rowan House, 32 Nursery Lane, Hopwas, Tamworth, B78 3AS | Director | 12 June 2006 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 01 September 2020 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 23 March 2016 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 17 December 2018 | Active |
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, DE14 2WH | Director | 12 June 2006 | Active |
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH | Director | 04 February 2009 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 12 December 2005 | Active |
Dundee Pikco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Park Row, Leeds, England, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Incorporation | Memorandum articles. | Download |
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Officers | Termination secretary company with name termination date. | Download |
2024-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type full. | Download |
2022-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-23 | Accounts | Accounts with accounts type full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Termination secretary company with name termination date. | Download |
2021-09-28 | Officers | Appoint person secretary company with name date. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.