Denara Holdings Limited WEST YORKSHIRE


Founded in 2003, Denara Holdings, classified under reg no. 04822804 is an active company. Currently registered at Melbourne House Brandy Carr Road WF2 0UG, West Yorkshire the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 3rd February 2004 Denara Holdings Limited is no longer carrying the name Ags Dormant 35.

The company has one director. Michael C., appointed on 15 March 2023. There are currently no secretaries appointed. 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.

Denara Holdings Limited Address / Contact

Office Address Melbourne House Brandy Carr Road
Office Address2 Wakefield
Town West Yorkshire
Post code WF2 0UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04822804
Date of Incorporation Sun, 6th Jul 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Michael C.

Position: Director

Appointed: 15 March 2023

Kevin B.

Position: Director

Appointed: 22 July 2020

Resigned: 18 August 2023

Craig M.

Position: Director

Appointed: 26 February 2020

Resigned: 22 July 2020

Wayne C.

Position: Director

Appointed: 26 February 2020

Resigned: 18 August 2023

Peter D.

Position: Director

Appointed: 10 January 2014

Resigned: 23 October 2019

Angus M.

Position: Director

Appointed: 10 January 2014

Resigned: 11 November 2016

Niki R.

Position: Director

Appointed: 10 January 2014

Resigned: 26 February 2020

Niki R.

Position: Secretary

Appointed: 10 January 2014

Resigned: 26 February 2020

Martin G.

Position: Director

Appointed: 22 November 2005

Resigned: 10 January 2014

Edna B.

Position: Secretary

Appointed: 05 July 2005

Resigned: 10 January 2014

Bernard D.

Position: Director

Appointed: 03 January 2005

Resigned: 10 January 2014

Reginald S.

Position: Director

Appointed: 03 January 2005

Resigned: 10 January 2014

David R.

Position: Director

Appointed: 01 July 2004

Resigned: 31 January 2017

David R.

Position: Secretary

Appointed: 01 July 2004

Resigned: 05 July 2005

Nigel R.

Position: Director

Appointed: 01 July 2004

Resigned: 29 February 2020

Stephen A.

Position: Director

Appointed: 06 July 2003

Resigned: 01 July 2004

Katie D.

Position: Secretary

Appointed: 06 July 2003

Resigned: 01 July 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Nasstar Services Limited from West Yorkshire, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Nasstar Services Limited

Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, Shropshire, WF2 0UG, United Kingdom

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05623736
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ags Dormant 35 February 3, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 28th, December 2023
Free Download (1 page)

Company search