About

Registered Number: 02805935
Date of Incorporation: 01/04/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 31 Clarke Road, Mount Farm, Bletchley, Milton Keynes, MK1 1LG

 

Established in 1993, Dnh World-wide Ltd are based in Milton Keynes, it's status at Companies House is "Active". This company has 6 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDSEN, Harald 29 April 1993 - 1
GOLDS, Keith Grahame 01 January 1995 - 1
BERG, Tom 29 April 1993 31 January 1995 1
ENGEDAL, Knut 05 April 1993 29 April 1993 1
Secretary Name Appointed Resigned Total Appointments
NESTOR, Mary 25 June 2002 30 September 2011 1
VKT LIMITED 29 April 1993 25 June 2002 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 17 March 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 03 April 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 08 April 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 April 2013
TM02 - Termination of appointment of secretary 30 May 2012
AR01 - Annual Return 28 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 12 March 2010
MG01 - Particulars of a mortgage or charge 08 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 17 March 2009
363s - Annual Return 17 April 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 17 March 2004
AA - Annual Accounts 09 April 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
363a - Annual Return 07 June 2002
AA - Annual Accounts 08 March 2002
363a - Annual Return 04 July 2001
AA - Annual Accounts 11 April 2001
363a - Annual Return 11 August 2000
288c - Notice of change of directors or secretaries or in their particulars 11 August 2000
287 - Change in situation or address of Registered Office 03 March 2000
AA - Annual Accounts 02 March 2000
363a - Annual Return 25 May 1999
AA - Annual Accounts 19 March 1999
395 - Particulars of a mortgage or charge 06 November 1998
AA - Annual Accounts 14 July 1998
363a - Annual Return 30 April 1998
363a - Annual Return 17 April 1997
AA - Annual Accounts 18 March 1997
363a - Annual Return 14 May 1996
AA - Annual Accounts 22 April 1996
363x - Annual Return 03 May 1995
AA - Annual Accounts 29 March 1995
288 - N/A 01 March 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1994
363x - Annual Return 28 April 1994
AA - Annual Accounts 19 April 1994
395 - Particulars of a mortgage or charge 10 December 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
288 - N/A 22 June 1993
CERTNM - Change of name certificate 20 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1993
287 - Change in situation or address of Registered Office 18 April 1993
288 - N/A 18 April 1993
NEWINC - New incorporation documents 01 April 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 October 2009 Outstanding

N/A

Rent deposit deed 02 November 1998 Outstanding

N/A

Debenture 26 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.