Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISTRICT HOLDINGS LIMITED
Company Information for

DISTRICT HOLDINGS LIMITED

Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
02651014
Private Limited Company
Liquidation

Company Overview

About District Holdings Ltd
DISTRICT HOLDINGS LIMITED was founded on 1991-10-03 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". District Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DISTRICT HOLDINGS LIMITED
 
Legal Registered Office
Teneo Financial Advisory Limited The Colmore Building 20
Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in SE1
 
Filing Information
Company Number 02651014
Company ID Number 02651014
Date formed 1991-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2022-10-03
Return next due 2023-10-17
Type of accounts DORMANT
Last Datalog update: 2024-08-27 15:46:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISTRICT HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DISTRICT HOLDINGS LIMITED
The following companies were found which have the same name as DISTRICT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
District Holdings, LLC 7115 LEESBURG PIKE FALLS CHURCH VA 22043 Active Company formed on the 2012-06-15
District Holdings DC LLC 1222 Colvin Meadows Ln Great Falls VA 22066 Active Company formed on the 2015-10-13
DISTRICT HOLDINGS, LLC 1008 SOUTHVIEW CIR CENTER TX 75935 Dissolved Company formed on the 2014-07-16
District Holdings Two, LLC 7115 LEESBURG PIKE FALLS CHURCH VA 22043 Active Company formed on the 2013-10-29
DISTRICT HOLDINGS L.L.C. 12111 LA CARTA CT LAS VEGAS NV 89138 Active Company formed on the 2011-12-28
DISTRICT HOLDINGS PTY LTD Dissolved Company formed on the 1987-10-14
DISTRICT HOLDINGS LLC Delaware Unknown
DISTRICT HOLDINGS, LLC 1640 W OAKLAND PARK BLVD #303 FORT LAUDERDALE FL 33311 Inactive Company formed on the 2015-11-02
DISTRICT HOLDINGS MARSILING DRIVE Singapore 730006 Dissolved Company formed on the 2017-04-26
DISTRICT HOLDINGS FLORIDA LLC 5205 GRANITE RIDGE DR. LITHIA FL 33547 Active Company formed on the 2018-07-18
DISTRICT HOLDINGS LLC Delaware Unknown
DISTRICT HOLDINGS LP Delaware Unknown
DISTRICT HOLDINGS (BERMUDA) LIMITED Active Company formed on the 2008-02-28
DISTRICT HOLDINGS LLC North Carolina Unknown
District Holdings LLC Indiana Unknown
District Holdings LLC Maryland Unknown
DISTRICT HOLDINGS SEASIDE LLC 5205 GRANITE RIDGE DR. LITHIA FL 33547 Active Company formed on the 2019-09-20
DISTRICT HOLDINGS, LLC 7910 Westwood Rd. Colorado Springs CO 80919 Voluntarily Dissolved Company formed on the 2021-01-01
District holdings LLC 1718 Capitol Ave. Cheyenne WY 82001 Active Company formed on the 2021-09-30
DISTRICT HOLDINGS LLC 85 Taft Avenue Dutchess Poughkeepsie NY 12603 Active Company formed on the 2022-03-30

Company Officers of DISTRICT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DRYSDALE TODD
Company Secretary 2006-06-12
ANGUS JOHN MCCAFFERY
Director 2006-06-12
WILLIAM DRYSDALE TODD
Director 2006-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY THOMAS MASON
Director 2006-06-12 2009-02-02
DAVID CHRISTOPHER MORGAN
Company Secretary 2006-04-03 2006-06-12
DAVID CHRISTOPHER MORGAN
Director 1991-10-03 2006-06-12
BRENDAN QUEENAN
Director 2005-04-29 2006-06-12
PETER GRAHAM ROGERS
Director 1991-10-03 2006-06-12
NINA VALERIE FIORE
Company Secretary 2005-03-09 2006-04-03
ADAM GUEST
Director 2004-11-03 2005-06-30
PAUL BURNETT
Director 1991-10-03 1999-10-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-10-03 1991-10-03
LONDON LAW SERVICES LIMITED
Nominated Director 1991-10-03 1991-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DRYSDALE TODD MAINTEL LONDON LIMITED Company Secretary 2009-03-18 CURRENT 1996-01-02 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD HI-TECH NETWORK SOLUTIONS LIMITED Company Secretary 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT COMMUNICATIONS LIMITED Company Secretary 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT MAINTENANCE LIMITED Company Secretary 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT NETWORK SERVICES LIMITED Company Secretary 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD MAINTEL NETWORK SOLUTIONS LIMITED Company Secretary 2005-12-05 CURRENT 2001-08-08 Liquidation
WILLIAM DRYSDALE TODD MAINTEL EUROPE LIMITED Company Secretary 2002-04-05 CURRENT 1991-11-25 Active
WILLIAM DRYSDALE TODD MAINTEL HOLDINGS PLC Company Secretary 2002-04-05 CURRENT 1996-04-02 Active
WILLIAM DRYSDALE TODD MAINTEL FINANCE LIMITED Company Secretary 2002-04-05 CURRENT 1999-03-26 Liquidation
WILLIAM DRYSDALE TODD MAINTEL VOICE AND DATA LIMITED Company Secretary 2002-04-05 CURRENT 1999-12-08 Liquidation
ANGUS JOHN MCCAFFERY MACS INTERNATIONAL LTD Director 2017-08-04 CURRENT 2017-08-04 Active
ANGUS JOHN MCCAFFERY MAINTEL MOBILE LIMITED Director 2011-10-21 CURRENT 2005-12-05 Liquidation
ANGUS JOHN MCCAFFERY HI-TECH NETWORK SOLUTIONS LIMITED Director 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT MAINTENANCE LIMITED Director 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT NETWORK SERVICES LIMITED Director 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY MAINTEL VOICE AND DATA LIMITED Director 1999-12-16 CURRENT 1999-12-08 Liquidation
ANGUS JOHN MCCAFFERY MAINTEL FINANCE LIMITED Director 1999-04-01 CURRENT 1999-03-26 Liquidation
ANGUS JOHN MCCAFFERY MAINTEL HOLDINGS PLC Director 1996-06-07 CURRENT 1996-04-02 Active
ANGUS JOHN MCCAFFERY MAINTEL LONDON LIMITED Director 1996-01-22 CURRENT 1996-01-02 Dissolved 2017-01-17
ANGUS JOHN MCCAFFERY MAINTEL EUROPE LIMITED Director 1992-07-01 CURRENT 1991-11-25 Active
WILLIAM DRYSDALE TODD UNIFIED COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 2007-07-10 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD UNIFIED PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD UNIFIED GROUP LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD UNIFIED NETWORKS SERVICES LIMITED Director 2014-10-24 CURRENT 2002-11-27 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
WILLIAM DRYSDALE TODD ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
WILLIAM DRYSDALE TODD MAINTEL MOBILE LIMITED Director 2011-10-21 CURRENT 2005-12-05 Liquidation
WILLIAM DRYSDALE TODD MAINTEL LONDON LIMITED Director 2009-02-02 CURRENT 1996-01-02 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD MAINTEL NETWORK SOLUTIONS LIMITED Director 2009-02-02 CURRENT 2001-08-08 Liquidation
WILLIAM DRYSDALE TODD HI-TECH NETWORK SOLUTIONS LIMITED Director 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT MAINTENANCE LIMITED Director 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT NETWORK SERVICES LIMITED Director 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD MAINTEL FINANCE LIMITED Director 2002-04-05 CURRENT 1999-03-26 Liquidation
WILLIAM DRYSDALE TODD MAINTEL VOICE AND DATA LIMITED Director 2002-04-05 CURRENT 1999-12-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-25Appointment of a voluntary liquidator
2023-09-25Voluntary liquidation declaration of solvency
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM C/O Maintel Europe Ltd 160 Blackfriars Road London SE1 8EZ England
2023-06-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-31Statement by Directors
2023-05-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-31Statement of capital on GBP 0.10
2023-05-16Solvency Statement dated 26/04/23
2023-05-16Statement by Directors
2023-03-09DIRECTOR APPOINTED MR GABRIEL JOSEPH PIRONA
2023-03-01APPOINTMENT TERMINATED, DIRECTOR IOAN GRIFFITH MACRAE
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-13Compulsory strike-off action has been discontinued
2022-12-27FIRST GAZETTE notice for compulsory strike-off
2022-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-13CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK VINCENT TOWNSEND
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RUFUS DAMIAN PHILIP GRIG
2021-05-27AP01DIRECTOR APPOINTED MR DANIEL JOHN DAVIES
2021-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-09-04AP01DIRECTOR APPOINTED MR RUFUS DAMIAN PHILIP GRIG
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STEVENS
2019-10-21AP01DIRECTOR APPOINTED MR MARK VINCENT TOWNSEND
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JOHN MCCAFFERY
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DRYSDALE TODD
2019-04-18TM02Termination of appointment of William Drysdale Todd on 2019-04-18
2019-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 56000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM C/O C/O Maintel Europe Limited 61 Webber Street London SE1 0RF
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 56000
2015-10-14AR0103/10/15 ANNUAL RETURN FULL LIST
2015-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 56000
2014-10-09AR0103/10/14 ANNUAL RETURN FULL LIST
2014-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 56000
2013-10-03AR0103/10/13 ANNUAL RETURN FULL LIST
2013-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-04AR0103/10/12 ANNUAL RETURN FULL LIST
2012-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-21AR0103/10/11 ANNUAL RETURN FULL LIST
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/11 FROM 61 Webber Street London SE1 0RF
2011-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-17AR0103/10/10 ANNUAL RETURN FULL LIST
2010-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-12-10AR0103/10/09 ANNUAL RETURN FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MCCAFFERY / 06/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DRYSDALE TODD / 06/10/2009
2009-12-07AD02SAIL ADDRESS CREATED
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DRYSDALE TODD / 06/10/2009
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MASON
2008-10-22363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-16363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-20363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-06-20225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW
2006-06-20288bDIRECTOR RESIGNED
2006-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-20288bDIRECTOR RESIGNED
2006-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-06363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS; AMEND
2006-05-17288aNEW SECRETARY APPOINTED
2006-05-17288bSECRETARY RESIGNED
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-24363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 7 - 11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH.
2005-07-20288bDIRECTOR RESIGNED
2005-05-26SASHARES AGREEMENT OTC
2005-05-2688(2)RAD 29/04/05--------- £ SI 56000@.1=5600 £ IC 497520/503120
2005-05-16288aNEW DIRECTOR APPOINTED
2005-04-11288bSECRETARY RESIGNED
2005-04-11288aNEW SECRETARY APPOINTED
2005-02-21RES04NC INC ALREADY ADJUSTED 09/02/05
2005-02-21RES04£ NC 1000/10000000 09/
2005-02-21123NC INC ALREADY ADJUSTED 09/02/05
2005-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-2188(2)RAD 09/02/05--------- £ SI 360@1=360 £ IC 360/720
2005-02-2188(2)RAD 11/02/05--------- £ SI 496800@1=496800 £ IC 720/497520
2005-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-11-23288aNEW DIRECTOR APPOINTED
2004-10-26363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-10-15363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2002-10-24363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2001-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2001-10-04363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-04363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DISTRICT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISTRICT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-09-17 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISTRICT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DISTRICT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISTRICT HOLDINGS LIMITED
Trademarks
We have not found any records of DISTRICT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISTRICT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DISTRICT HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DISTRICT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISTRICT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DISTRICT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.