DE GROUP CONTRACTING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DE GROUP CONTRACTING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11834704

Incorporation date

19/02/2019

Size

Full

Contacts

Registered address

Registered address

1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2019)
dot icon25/02/2026
Director's details changed for James Edward Russell on 2026-01-01
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon15/07/2025
Director's details changed for George William Swain on 2025-06-20
dot icon29/04/2025
Full accounts made up to 2024-10-31
dot icon17/01/2025
Director's details changed for James Edward Russell on 2025-01-17
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon15/10/2024
Change of details for Degc (Holdings) Ltd as a person with significant control on 2024-10-02
dot icon02/10/2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-10-02
dot icon30/05/2024
Full accounts made up to 2023-10-31
dot icon16/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon30/03/2023
Full accounts made up to 2022-10-31
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon04/04/2022
Full accounts made up to 2021-10-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon12/10/2021
Notification of Degc (Holdings) Ltd as a person with significant control on 2021-02-25
dot icon12/10/2021
Cessation of Emma Louise Ford as a person with significant control on 2021-02-25
dot icon12/10/2021
Cessation of Paul John Ford as a person with significant control on 2021-02-25
dot icon23/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/04/2021
Resolutions
dot icon14/04/2021
Memorandum and Articles of Association
dot icon15/03/2021
Termination of appointment of Michelle Jane Griffiths as a director on 2021-02-25
dot icon15/03/2021
Termination of appointment of Emma Louise Ford as a director on 2021-02-25
dot icon11/03/2021
Registration of charge 118347040002, created on 2021-02-25
dot icon09/03/2021
Appointment of Mr Kelly Patrick Hynds as a director on 2021-02-25
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon10/01/2020
Cancellation of shares. Statement of capital on 2019-12-12
dot icon10/01/2020
Purchase of own shares.
dot icon02/10/2019
Registration of charge 118347040001, created on 2019-09-27
dot icon18/07/2019
Appointment of Raj Kang as a director on 2019-07-10
dot icon18/07/2019
Appointment of George William Swain as a director on 2019-07-10
dot icon18/07/2019
Appointment of James Edward Russell as a director on 2019-07-10
dot icon18/07/2019
Appointment of Mr Robert Graham Pincham as a director on 2019-07-10
dot icon23/04/2019
Resolutions
dot icon23/04/2019
Sub-division of shares on 2019-03-28
dot icon17/04/2019
Notification of Emma Louise Ford as a person with significant control on 2019-03-28
dot icon17/04/2019
Change of details for Mr Paul John Ford as a person with significant control on 2019-03-28
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon12/04/2019
Current accounting period shortened from 2020-02-28 to 2019-10-31
dot icon12/04/2019
Appointment of Michelle Jane Griffiths as a director on 2019-04-04
dot icon12/04/2019
Appointment of Mrs Emma Louise Ford as a director on 2019-04-04
dot icon19/02/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
-
-
0.00
-
-
2022
8
-
-
0.00
-
-
2022
8
-
-
0.00
-
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pincham, Robert Graham
Director
10/07/2019 - Present
10
Ford, Paul John
Director
19/02/2019 - Present
45
Hynds, Kelly Patrick
Director
25/02/2021 - Present
6
Griffiths, Ashley Ross
Director
19/02/2019 - Present
21
Russell, James Edward
Director
10/07/2019 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE GROUP CONTRACTING (HOLDINGS) LIMITED

DE GROUP CONTRACTING (HOLDINGS) LIMITED is an(a) Active company incorporated on 19/02/2019 with the registered office located at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN. There are currently 8 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DE GROUP CONTRACTING (HOLDINGS) LIMITED?

toggle

DE GROUP CONTRACTING (HOLDINGS) LIMITED is currently Active. It was registered on 19/02/2019 .

Where is DE GROUP CONTRACTING (HOLDINGS) LIMITED located?

toggle

DE GROUP CONTRACTING (HOLDINGS) LIMITED is registered at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN.

What does DE GROUP CONTRACTING (HOLDINGS) LIMITED do?

toggle

DE GROUP CONTRACTING (HOLDINGS) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does DE GROUP CONTRACTING (HOLDINGS) LIMITED have?

toggle

DE GROUP CONTRACTING (HOLDINGS) LIMITED had 8 employees in 2022.

What is the latest filing for DE GROUP CONTRACTING (HOLDINGS) LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for James Edward Russell on 2026-01-01.