Dlr Holdings Limited

General information

Name:

Dlr Holdings Ltd

Office Address:

The Old Methodist Church Copt Hewick HG4 5DE Ripon

Number: 06927416

Incorporation date: 2009-06-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dlr Holdings began its business in the year 2009 as a Private Limited Company under the following Company Registration No.: 06927416. This particular firm has operated for 15 years and it's currently active. This firm's office is located in Ripon at The Old Methodist Church. Anyone can also locate this business utilizing the area code : HG4 5DE. This firm's registered with SIC code 82990 - Other business support service activities not elsewhere classified. The company's latest filed accounts documents describe the period up to Sat, 30th Apr 2022 and the most recent confirmation statement was filed on Tue, 8th Aug 2023.

Dlr Holdings Limited is a medium-sized vehicle operator with the licence number OB1117908. The firm has one transport operating centre in the country. In their subsidiary in Leeds on Brancepeth Place, 8 machines and 20 trailers are available.

The business owes its achievements and permanent progress to a team of two directors, namely Gareth W. and David R., who have been running it since January 2013.

Financial data based on annual reports

Company staff

Gareth W.

Role: Director

Appointed: 01 January 2013

Latest update: 4 January 2024

David R.

Role: Director

Appointed: 08 June 2009

Latest update: 4 January 2024

People with significant control

David R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David R.
Notified on 27 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cleaneco Group Limited
Address: 93 Cumberland Street, Hull, HU2 0PU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11758548
Notified on 21 May 2021
Ceased on 27 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David R.
Notified on 8 June 2016
Ceased on 21 May 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 29 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 29 January 2014
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 26 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
End Date For Period Covered By Report 30 April 2018

Company Vehicle Operator Data

Dlr Holdings T/a Tradpack Recycling

Address

Brancepeth Place , Armley Road

City

Leeds

Postal code

LS12 2EG

No. of Vehicles

8

No. of Trailers

20

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

Brancepeth Place Armley Road

Post code:

LS12 2EG

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode