D & S Holdings (ne) Ltd

General information

Name:

D & S Holdings (ne) Limited

Office Address:

11 Hurworth Road Aycliffe Business Park DL5 6UD Newton Aycliffe

Number: 05672028

Incorporation date: 2006-01-11

Dissolution date: 2023-10-24

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

D & S Holdings (ne) came into being in 2006 as a company enlisted under no 05672028, located at DL5 6UD Newton Aycliffe at 11 Hurworth Road. Its last known status was dissolved. D & S Holdings (ne) had been operating in this business for seventeen years.

This company had 1 director: Andrew W. who was controlling it from 2009-04-06 to dissolution date on 2023-10-24.

The companies that controlled this firm were: Hbx Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Darlington at Faverdale Industrial Estate, DL3 0PZ and was registered as a PSC under the registration number 12589994.

Financial data based on annual reports

Company staff

Lesley N.

Role: Secretary

Appointed: 20 May 2020

Latest update: 27 October 2023

Andrew W.

Role: Director

Appointed: 06 April 2009

Latest update: 27 October 2023

People with significant control

Hbx Holdings Limited
Address: Westgate House Faverdale Industrial Estate, Darlington, DL3 0PZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12589994
Notified on 20 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael G.
Notified on 6 April 2016
Ceased on 20 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart B.
Notified on 6 April 2016
Ceased on 20 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 June 2023
Confirmation statement last made up date 26 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 23rd November 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 23rd November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 28th September 2015
Date Approval Accounts 28th September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period extended from March 31, 2022 to April 30, 2022 (AA01)
filed on: 22nd, December 2022
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Mitchell Gordon Llp

Address:

43 Coniscliffe Road

Post code:

DL3 7EH

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
17
Company Age

Similar companies nearby

Closest companies