Having been setup in 2007, Desco Holdings Ltd are based in Saffron Walden, Essex, it's status at Companies House is "Active". The business has 6 directors listed as Booth, Dawn, Booth, Anthony, Booth, Dawn, Booth, Anthony, Bohle, John Edwin, Prance, Charles William in the Companies House registry. We don't currently know the number of employees at Desco Holdings Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Anthony | 06 June 2007 | - | 1 |
BOOTH, Dawn | 01 October 2016 | - | 1 |
BOHLE, John Edwin | 06 June 2007 | 10 June 2013 | 1 |
PRANCE, Charles William | 06 June 2007 | 31 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Dawn | 01 October 2016 | - | 1 |
BOOTH, Anthony | 10 June 2013 | 01 October 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 25 October 2019 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 28 November 2018 | |
CS01 - N/A | 06 June 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
CH01 - Change of particulars for director | 11 January 2017 | |
AP01 - Appointment of director | 07 January 2017 | |
AP03 - Appointment of secretary | 05 January 2017 | |
AA - Annual Accounts | 14 December 2016 | |
CH01 - Change of particulars for director | 06 December 2016 | |
TM02 - Termination of appointment of secretary | 06 December 2016 | |
AR01 - Annual Return | 08 June 2016 | |
TM01 - Termination of appointment of director | 18 November 2015 | |
AA - Annual Accounts | 24 September 2015 | |
SH03 - Return of purchase of own shares | 14 September 2015 | |
SH06 - Notice of cancellation of shares | 03 September 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 18 December 2013 | |
RESOLUTIONS - N/A | 06 December 2013 | |
AP03 - Appointment of secretary | 08 October 2013 | |
TM01 - Termination of appointment of director | 08 October 2013 | |
TM02 - Termination of appointment of secretary | 08 October 2013 | |
AR01 - Annual Return | 06 August 2013 | |
SH06 - Notice of cancellation of shares | 20 February 2013 | |
SH03 - Return of purchase of own shares | 20 February 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 03 July 2012 | |
RESOLUTIONS - N/A | 13 April 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 10 June 2010 | |
AA - Annual Accounts | 29 December 2009 | |
CERTNM - Change of name certificate | 30 September 2009 | |
363a - Annual Return | 17 June 2009 | |
395 - Particulars of a mortgage or charge | 07 April 2009 | |
395 - Particulars of a mortgage or charge | 07 April 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 08 August 2008 | |
353 - Register of members | 08 August 2008 | |
287 - Change in situation or address of Registered Office | 08 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 August 2008 | |
287 - Change in situation or address of Registered Office | 18 June 2008 | |
AUD - Auditor's letter of resignation | 19 March 2008 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
225 - Change of Accounting Reference Date | 04 July 2007 | |
353 - Register of members | 04 July 2007 | |
NEWINC - New incorporation documents | 06 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 March 2009 | Outstanding |
N/A |
Legal charge | 30 March 2009 | Outstanding |
N/A |
Debenture | 28 September 2007 | Outstanding |
N/A |