Deluxe UK Holdings Limited
Private Limited Company
Deluxe UK Holdings Limited
Deluxe House Unit 32, Segro Perivale Park
Horsenden Lane South
Perivale
UB6 7RH
Company Name | Deluxe UK Holdings Limited |
---|
Company Status | Active |
---|
Company Number | 05677041 |
---|
Incorporation Date | 16 January 2006 (18 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Activities of Head Offices |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
---|
Registered Address | Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH |
Shared Address | This company shares its address with 4 other companies |
Constituency | Ealing North |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
9 January 2024 | Confirmation statement made on 6 January 2024 with no updates | 3 pages |
---|
18 September 2023 | Full accounts made up to 31 December 2022 | 23 pages |
---|
25 July 2023 | Change of details for Mr Cyril Raymond Drabinsky as a person with significant control on 25 July 2023 | 2 pages |
---|
25 July 2023 | Change of details for Mr Michael Frederick Gunter as a person with significant control on 25 July 2023 | 2 pages |
---|
24 July 2023 | Registration of charge 056770410019, created on 6 July 2023 | 49 pages |
---|
Mortgage charges satisfied
17
Mortgage charges part satisfied
—
Mortgage charges outstanding
2