Dh Cambridge Holdings Limited

General information

Name:

Dh Cambridge Holdings Ltd

Office Address:

19 Jessops Riverside 800 Brightside Lane S9 2RX Sheffield

Number: 03795332

Incorporation date: 1999-06-24

Dissolution date: 2019-01-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Dh Cambridge Holdings was founded on 1999-06-24 as a private limited company. The firm office was situated in Sheffield on 19 Jessops Riverside, 800 Brightside Lane. The address post code is S9 2RX. The registration number for Dh Cambridge Holdings Limited was 03795332. Dh Cambridge Holdings Limited had been active for 20 years up until dissolution date on 2019-01-15. This Dh Cambridge Holdings Limited firm functioned under three different names before. The company first started under the name of of Tektronix Cambridge and was switched to Adherent Systems on 2016-08-01. The third name was present name until 2000.

Keith W. was the following firm's managing director, selected to lead the company sixteen years ago.

The companies that controlled this firm were as follows: Gl Uk 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 Sheffield at Jessops Riverside, 800 Brightside Lane, S9 2RX and was registered as a PSC under the registration number 00253120.

  • Previous company's names
  • Dh Cambridge Holdings Limited 2016-08-01
  • Tektronix Cambridge Limited 2001-07-27
  • Adherent Systems Limited 2000-04-07
  • Tayvin 160 Limited 1999-06-24

Company staff

Keith W.

Role: Director

Appointed: 11 January 2008

Latest update: 29 February 2024

People with significant control

Gl Uk Holdings Limited
Address: 19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Company
Country registered England
Place registered United Kingdom
Registration number 00253120
Notified on 13 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 27 April 2019
Confirmation statement last made up date 13 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
1.00 GBP is the capital in company's statement on Friday 21st September 2018 (SH19)
filed on: 21st, September 2018
capital
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
19
Company Age

Similar companies nearby

Closest companies