Dea Holdings Limited, Retford

Dea Holdings Limited is a private limited company. Once, it was called Brayford Formations 151 Limited (changed on 2016-02-23). Situated at Hangar 3, Retford (Gamston) Airport, Retford DN22 0QL, the above-mentioned 9 years old business was incorporated on 2016-02-02 and is officially categorised as "activities of head offices" (Standard Industrial Classification: 70100).
7 directors can be found in this firm: Joanna A. (appointed on 04 January 2021), Gerald C. (appointed on 27 April 2020), Mark K. (appointed on 01 April 2020).
About
Name: Dea Holdings Limited
Number: 09982586
Incorporation date: 2016-02-02
End of financial year: 31 March
 
Address: Hangar 3
Retford (gamston) Airport
Retford
DN22 0QL
SIC code: 70100 - Activities of head offices
Company staff
People with significant control
Hamsard 3804 Limited
25 March 2025
Address Hangar3 Retford Gamston Airfield, Gamston, Retford, DN22 0QL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Stephen T.
6 April 2016 - 25 March 2025
Nature of control: 50,01-75% shares
50,01-75% voting rights
Financial data
Date of Accounts 2017-03-31 2018-03-31 2019-03-31
Current Assets 1,000,000 1,000,000 1,420,393
Total Assets Less Current Liabilities 1,138,526 1,138,526 1,993,541

The deadline for Dea Holdings Limited confirmation statement filing is 2024-02-15. The most recent confirmation statement was submitted on 2023-02-01. The deadline for a subsequent accounts filing is 31 December 2023. Last accounts filing was filed for the time period up to 31 March 2022.

2 persons of significant control are reported in the official register, namely: Hamsard 3804 Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC is located at Gamston Airfield, Gamston, DN22 0QL Retford. Stephen T. that has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Company filing
Filter filings by category:
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control 25th March 2025
filed on: 15th, April 2025 | persons with significant control
Free Download (2 pages)