-
DEKRA HOLDINGS LTD - 69, Tiddington Road, Stratford-Upon-Avon, CV37 7AF, United Kingdom
Company Information
- Company registration number
- 05440186
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 69
- Tiddington Road
- Stratford-Upon-Avon
- CV37 7AF
- England 69, Tiddington Road, Stratford-Upon-Avon, CV37 7AF, England UK
Management
- Managing Directors
- CUNNINGTON, Derek William
- CUNNINGTON, Glenys Anne
- Company secretaries
- CUNNINGTON, Glenys Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-04-29
- Age Of Company 2005-04-29 18 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Derek William Cunnington
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-01-29
- Last Date: 2020-04-29
- Last Return Made Up To:
- 2013-04-29
- Annual Return
- Due Date: 2021-06-16
- Last Date: 2020-06-02
-
DEKRA HOLDINGS LTD Company Description
- DEKRA HOLDINGS LTD is a ltd registered in United Kingdom with the Company reg no 05440186. Its current trading status is "live". It was registered 2005-04-29. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-04-29.It can be contacted at 69 .
Get DEKRA HOLDINGS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dekra Holdings Ltd - 69, Tiddington Road, Stratford-Upon-Avon, CV37 7AF, United Kingdom
- 2005-04-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DEKRA HOLDINGS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-06-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-02) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-02-14) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-12) - AA
-
confirmation-statement-with-no-updates (2019-06-04) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-04) - AD01
-
confirmation-statement-with-no-updates (2018-06-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-12) - AA
-
mortgage-satisfy-charge-full (2018-02-09) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-02) - CS01
-
confirmation-statement-with-updates (2017-04-24) - CS01
-
gazette-filings-brought-up-to-date (2017-03-29) - DISS40
-
gazette-notice-compulsory (2017-03-28) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2017-03-23) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA
-
change-account-reference-date-company-previous-shortened (2016-01-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-18) - AD01
-
gazette-filings-brought-up-to-date (2016-09-10) - DISS40
-
dissolved-compulsory-strike-off-suspended (2016-07-16) - DISS16(SOAS)
-
gazette-notice-compulsory (2016-06-21) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
mortgage-satisfy-charge-full (2015-01-09) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
-
mortgage-create-with-deed-with-charge-number (2013-06-13) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-06-27) - MR01
-
mortgage-satisfy-charge-full (2013-06-12) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-02) - AA
-
legacy (2012-01-10) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-27) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-01-14) - AA
-
change-person-director-company-with-change-date (2010-05-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-03) - AR01
-
legacy (2010-09-29) - MG01
keyboard_arrow_right 2009
-
legacy (2009-05-15) - 363a
-
accounts-with-accounts-type-dormant (2009-03-04) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-14) - 363a
-
accounts-with-accounts-type-dormant (2008-03-12) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-29) - 363a
-
accounts-with-accounts-type-dormant (2007-04-28) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-22) - 363s
keyboard_arrow_right 2005
-
incorporation-company (2005-04-29) - NEWINC