C.D.R. HOLDINGS LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S12 2AX

Company number 02296480
Status Active
Incorporation Date 14 September 1988
Company Type Private Limited Company
Address BIRLEY VALE AVENUE, SHEFFIELD, SOUTH YORKSHIRE, S12 2AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 600 . The most likely internet sites of C.D.R. HOLDINGS LIMITED are www.cdrholdings.co.uk, and www.c-d-r-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. C D R Holdings Limited is a Private Limited Company. The company registration number is 02296480. C D R Holdings Limited has been working since 14 September 1988. The present status of the company is Active. The registered address of C D R Holdings Limited is Birley Vale Avenue Sheffield South Yorkshire S12 2ax. . HALLSWORTH, Sandra Mary is a Secretary of the company. HALLSWORTH, Alan is a Director of the company. The company operates in "Non-trading company".


Current Directors


Director
HALLSWORTH, Alan

75 years old

Persons With Significant Control

Mr Alan Hallsworth
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

C.D.R. HOLDINGS LIMITED Events

02 Mar 2017
Confirmation statement made on 25 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
28 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 600

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 600

...
... and 63 more events
26 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Oct 1988
Director resigned;new director appointed

26 Oct 1988
Secretary resigned;new secretary appointed

26 Oct 1988
Registered office changed on 26/10/88 from: 2 baches street london N1 6UB

14 Sep 1988
Incorporation

C.D.R. HOLDINGS LIMITED Charges

22 November 1988
Debenture
Delivered: 24 November 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…