Dane County Holdings Limited CARLISLE


Dane County Holdings started in year 2000 as Private Limited Company with registration number 03975059. The Dane County Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Carlisle at Arnold Clark Wakefield Road. Postal code: CA3 0HE.

Currently there are 3 directors in the the company, namely James G., John C. and Edward H.. In addition one secretary - Stuart T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dane County Holdings Limited Address / Contact

Office Address Arnold Clark Wakefield Road
Office Address2 Kingstown Industrial Estate
Town Carlisle
Post code CA3 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03975059
Date of Incorporation Tue, 18th Apr 2000
Industry Dormant Company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

James G.

Position: Director

Appointed: 01 December 2021

John C.

Position: Director

Appointed: 01 December 2021

Stuart T.

Position: Secretary

Appointed: 19 November 2013

Edward H.

Position: Director

Appointed: 20 September 2004

Mark H.

Position: Director

Appointed: 24 August 2020

Resigned: 07 June 2021

Kenneth M.

Position: Secretary

Appointed: 27 May 2011

Resigned: 19 November 2013

Scott W.

Position: Director

Appointed: 27 May 2011

Resigned: 01 December 2021

Kenneth M.

Position: Director

Appointed: 20 September 2004

Resigned: 01 December 2021

Dugald K.

Position: Secretary

Appointed: 20 September 2004

Resigned: 27 May 2011

Dugald K.

Position: Director

Appointed: 20 September 2004

Resigned: 27 May 2011

Geoffrey H.

Position: Director

Appointed: 28 November 2000

Resigned: 20 September 2004

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2000

Resigned: 18 April 2000

Alistair H.

Position: Director

Appointed: 18 April 2000

Resigned: 20 September 2004

Marian H.

Position: Director

Appointed: 18 April 2000

Resigned: 20 September 2004

Marian H.

Position: Secretary

Appointed: 18 April 2000

Resigned: 20 September 2004

John H.

Position: Director

Appointed: 18 April 2000

Resigned: 20 September 2004

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Arnold Clark Automobiles Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Philomena C. This PSC has significiant influence or control over the company,.

Arnold Clark Automobiles Limited

454 Hillington Road, Hillington Park, Glasgow, G52 4FH, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc036386
Notified on 1 December 2021
Nature of control: 75,01-100% shares

Philomena C.

Notified on 1 July 2016
Ceased on 1 December 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (4 pages)

Company search