UKBizDB.co.uk

DWIFA HOLDINGS (2019) LTD

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

This company is commonly known as Dwifa Holdings (2019) Ltd. The company was founded 8 years ago and was given the registration number 10023788. The firm's registered office is in NORTHAMPTON. You can find them at 5 Waterside Way, , Northampton, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:DWIFA HOLDINGS (2019) LTD
Company Number:10023788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 February 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:5 Waterside Way, Northampton, England, NN4 7XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redlands, Cliftonville, Northampton, United Kingdom, NN1 5BE

Director20 May 2019Active
1 Chapel Street, Swinford, United Kingdom, LE17 6AZ

Director01 July 2017Active
Sheringham, Golf Lane, Church Brampton, Northampton, United Kingdom, NN6 8AY

Director01 June 2017Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director24 February 2016Active
51 Ring Road, Leicester, United Kingdom, LE2 3RS

Director01 June 2017Active
Redlands, Cliftonville, Northampton, NN1 5BE

Director01 April 2017Active
51, Ring Road, Leicester, United Kingdom, LE2 3RF

Director28 April 2016Active
Redlands, Cliftonville, Northampton, NN1 5BE

Director28 April 2016Active
Sundial House, Birdingbury, United Kingdom, CV23 8EW

Director01 June 2017Active

People with Significant Control

David Williams Ifa Holdings Ltd
Notified on:20 May 2019
Status:Active
Country of residence:United Kingdom
Address:Redlands, Cliftonville, Northampton, United Kingdom, NN1 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Antony Sparrow
Notified on:30 April 2019
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:5, Waterside Way, Northampton, England, NN4 7XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Elaine Sparrow
Notified on:30 April 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:5, Waterside Way, Northampton, England, NN4 7XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas David Beal
Notified on:28 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Redlands, Cliftonville, Northampton, NN1 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Charlotte Beal
Notified on:28 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Redlands, Cliftonville, Northampton, NN1 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-18Dissolution

Dissolution application strike off company.

Download
2020-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-05-14Resolution

Resolution.

Download
2020-05-14Change of name

Change of name notice.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Address

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

Download
2019-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.