About

Registered Number: 06270262
Date of Incorporation: 06/06/2007 (17 years ago)
Company Status: Active
Registered Address: Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

 

Desco Holdings Ltd was founded on 06 June 2007, it's status at Companies House is "Active". The companies directors are Booth, Dawn, Booth, Anthony, Booth, Dawn, Booth, Anthony, Bohle, John Edwin, Prance, Charles William. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.