UKBizDB.co.uk

DUNDEE HOLDCO 3 LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Park Row, Leeds, England, LS1 5AB

Director13 March 2020Active
Forge Lane, Killamarsh, Sheffield, England, S21 1BA

Secretary28 September 2021Active
Red House Farm, Little Kineton, CV35 0EB

Secretary12 June 2006Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Secretary20 October 2011Active
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
Forge Lane, Killamarsh, Sheffield, England, S21 1BA

Director28 September 2021Active
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

Director01 September 2020Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director23 March 2016Active
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
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director12 December 2005Active

People with Significant Control

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:
  • 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 (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
2024-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-04-04Incorporation

Memorandum articles.

Download
2024-03-19Address

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

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Termination secretary company with name termination date.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Address

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

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type full.

Download
2022-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination secretary company with name termination date.

Download
2021-09-28Officers

Appoint person secretary company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.