DEZAC GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DEZAC GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03847002

Incorporation date

20/09/1999

Size

Group

Contacts

Registered address

Registered address

Dezac House, Montpellier Street, Cheltenham, Glos GL50 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1999)
dot icon10/10/2025
Director's details changed for Mr Desmond Bryan Leon Mills on 2025-10-09
dot icon10/10/2025
Change of details for Mr Malcolm Bradley Mills as a person with significant control on 2024-10-21
dot icon10/10/2025
Change of details for Mr Desmond Bryan Leon Mills as a person with significant control on 2024-10-21
dot icon10/10/2025
Confirmation statement made on 2025-09-20 with updates
dot icon09/10/2025
Secretary's details changed for Mr Desmond Bryan Leon Mills on 2025-10-09
dot icon09/10/2025
Director's details changed for Malcolm Bradley Mills on 2025-10-09
dot icon23/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon14/02/2025
Confirmation statement made on 2024-09-20 with no updates
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Memorandum and Articles of Association
dot icon30/10/2024
Statement of company's objects
dot icon28/10/2024
Change of share class name or designation
dot icon28/10/2024
Particulars of variation of rights attached to shares
dot icon08/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon04/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon03/10/2023
Group of companies' accounts made up to 2022-09-28
dot icon27/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon29/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon06/05/2022
Group of companies' accounts made up to 2021-09-29
dot icon26/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon15/04/2021
Group of companies' accounts made up to 2020-09-29
dot icon07/01/2021
Compulsory strike-off action has been discontinued
dot icon06/01/2021
Confirmation statement made on 2020-09-20 with no updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2020
Satisfaction of charge 1 in full
dot icon29/01/2020
Group of companies' accounts made up to 2019-09-29
dot icon04/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon20/06/2019
Group of companies' accounts made up to 2018-09-29
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon05/07/2018
Group of companies' accounts made up to 2017-09-29
dot icon14/11/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon07/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon05/10/2016
Group of companies' accounts made up to 2015-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon28/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon01/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon06/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon07/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon22/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon04/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon11/06/2013
Cancellation of shares. Statement of capital on 2013-06-11
dot icon11/06/2013
Purchase of own shares.
dot icon04/06/2013
Resolutions
dot icon30/05/2013
Termination of appointment of Stephen Brown as a director
dot icon31/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon05/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon23/05/2011
Group of companies' accounts made up to 2010-09-30
dot icon11/01/2011
Annual return made up to 2010-09-20 with full list of shareholders
dot icon11/01/2011
Director's details changed for Mr Desmond Bryan Leon Mills on 2010-01-10
dot icon11/01/2011
Secretary's details changed for Mr Desmond Bryan Leon Mills on 2010-01-10
dot icon22/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon02/10/2009
Return made up to 20/09/09; full list of members
dot icon02/10/2009
Director and secretary's change of particulars / desmond mills / 01/10/2008
dot icon31/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon11/05/2009
Accounts for a medium company made up to 2007-09-30
dot icon12/03/2009
Return made up to 20/09/08; full list of members
dot icon01/07/2008
Full accounts made up to 2006-09-30
dot icon11/12/2007
Return made up to 20/09/07; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: dezac house montpelier street cheltenham GL53 7HG
dot icon11/12/2007
Location of debenture register
dot icon11/12/2007
Location of register of members
dot icon16/05/2007
Accounts for a medium company made up to 2005-09-30
dot icon06/03/2007
Compulsory strike-off action has been discontinued
dot icon02/11/2006
Return made up to 20/09/06; full list of members
dot icon16/05/2006
Return made up to 20/09/05; full list of members
dot icon05/04/2006
Accounts for a medium company made up to 2004-09-30
dot icon14/03/2006
First Gazette notice for compulsory strike-off
dot icon14/03/2005
Accounts for a medium company made up to 2003-09-30
dot icon06/10/2004
Return made up to 20/09/04; full list of members
dot icon08/12/2003
Return made up to 20/09/03; full list of members
dot icon05/08/2003
Accounts for a medium company made up to 2002-09-30
dot icon21/01/2003
Return made up to 20/09/02; full list of members
dot icon22/11/2002
Full accounts made up to 2001-09-30
dot icon30/07/2002
Ad 17/01/02--------- £ si 25@25=625 £ ic 550/1175
dot icon30/07/2002
Resolutions
dot icon05/02/2002
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon06/11/2001
Return made up to 20/09/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-03-31
dot icon04/10/2000
Return made up to 20/09/00; full list of members
dot icon11/07/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon18/05/2000
Notice of assignment of name or new name to shares
dot icon18/05/2000
Resolutions
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New secretary appointed;new director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Location of register of members
dot icon31/03/2000
Registered office changed on 31/03/00 from: 54 bath road cheltenham gloucestershire GL53 7HG
dot icon19/11/1999
Registered office changed on 19/11/99 from: c/o rm company services LIMITED second floor 80 great eastern street london, EC2A 3JL
dot icon19/11/1999
Secretary resigned
dot icon19/11/1999
Director resigned
dot icon16/11/1999
Particulars of mortgage/charge
dot icon16/11/1999
Particulars of mortgage/charge
dot icon20/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Desmond Bryan Leon
Director
20/09/1999 - Present
7
Mills, Malcolm Bradley
Director
20/09/1999 - Present
4
Mills, Desmond Bryan Leon
Secretary
20/09/1999 - Present
-

Persons with Significant Control

2
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 DEZAC GROUP HOLDINGS LIMITED

DEZAC GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 20/09/1999 with the registered office located at Dezac House, Montpellier Street, Cheltenham, Glos GL50 1SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEZAC GROUP HOLDINGS LIMITED?

toggle

DEZAC GROUP HOLDINGS LIMITED is currently Active. It was registered on 20/09/1999 .

Where is DEZAC GROUP HOLDINGS LIMITED located?

toggle

DEZAC GROUP HOLDINGS LIMITED is registered at Dezac House, Montpellier Street, Cheltenham, Glos GL50 1SS.

What does DEZAC GROUP HOLDINGS LIMITED do?

toggle

DEZAC GROUP HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DEZAC GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 10/10/2025: Director's details changed for Mr Desmond Bryan Leon Mills on 2025-10-09.