DHD KETTERING LIMITED
Overview
Company Name | DHD KETTERING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07225279 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DHD KETTERING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DHD KETTERING LIMITED located?
Registered Office Address | Unit 3 Leftfield Park Park Road WF8 4PS Pontefract West Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DHD KETTERING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DHD KETTERING LIMITED?
Last Confirmation Statement Made Up To | Apr 16, 2026 |
---|---|
Next Confirmation Statement Due | Apr 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2025 |
Overdue | No |
What are the latest filings for DHD KETTERING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Termination of appointment of Ronan Philip Ginnell as a director on Sep 13, 2024 | 1 pages | TM01 | ||
Appointment of Ms Jade Rebecca Clift as a director on Sep 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Barrett as a director on Sep 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Gaynor as a director on Sep 13, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||
Notification of Joule Group Limited as a person with significant control on Dec 29, 2017 | 2 pages | PSC02 | ||
Cessation of Robert Kwik as a person with significant control on Dec 29, 2017 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS England to Unit 3 Leftfield Park Park Road Pontefract West Yorkshire WF8 4PS on Oct 15, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit a Washington Court Windmill Avenue Kettering Northants NN16 0UE to Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS on Apr 12, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Apr 16, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Feb 28, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Feb 28, 2018 | 6 pages | AA | ||
Confirmation statement made on Apr 16, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Unit a Washington Court Windmill Avenue Ketteirng Northants NN16 0UE on Apr 25, 2018 | 1 pages | AD01 | ||
Who are the officers of DHD KETTERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLIFT, Jade Rebecca | Director | Leftfield Park Park Road WF8 4PS Pontefract Unit 3 West Yorkshire England | England | English | Director | 321250430001 | ||||
GAYNOR, Peter | Director | Leftfield Park Park Road WF8 4PS Pontefract Unit 3 West Yorkshire England | Ireland | Irish | Director | 327184350001 | ||||
BARRETT, Ian | Director | Leftfield Park Park Road WF8 4PS Pontefract Unit 3 West Yorkshire England | Ireland | Irish | Director | 242218930001 | ||||
GINNELL, Ronan Philip | Director | Leftfield Park Park Road WF8 4PS Pontefract Unit 3 West Yorkshire England | England | Irish | Director | 158986290003 | ||||
JOHN, Ceri Richard | Director | 28 Coity Road CF31 1LR Bridgend Conveyit House Mid Glamorgan United Kingdom | Wales | British | Director | 136368780001 | ||||
MARSDEN, Richard Charles | Director | Sandbeds Trading Estate Dewsbury Road WF5 9ND Ossett Unit 3 West Yorkshire United Kingdom | United Kingdom | British | Director | 26247770003 |
Who are the persons with significant control of DHD KETTERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Robert Kwik | Dec 29, 2017 | Leftfield Park Park Road WF8 4PS Pontefract Unit 3 West Yorkshire England | Yes | ||||||||||
Nationality: Dutch Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Joule Group Limited | Dec 29, 2017 | Ballycoolin Dulbin Dublin Unit 407 Northwest Business Park Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Charles Marsden | Apr 06, 2016 | Dewsbury Road WF5 9ND Ossett Unit 3 Sandbeds Trading Estate West Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0