Company NameDHF Accounting Limited
DirectorsFrancis Gerard Drainey and Helen Caroline Drainey
Company StatusActive
Company Number04414155
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Francis Gerard Drainey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Woodlands Parkway
Timperley
Altrincham
Cheshire
WA15 7QU
Secretary NameMrs Helen Caroline Drainey
NationalityBritish
StatusCurrent
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Woodlands Parkway
Timperley
Altrincham
Cheshire
WA15 7QU
Director NameMrs Helen Caroline Drainey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(3 years after company formation)
Appointment Duration18 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Woodlands Parkway
Timperley
Altrincham
Cheshire
WA15 7QU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.dhfaccounting.co.uk/
Telephone0161 9273123
Telephone regionManchester

Location

Registered Address20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Francis Gerard Drainey
50.00%
Ordinary
50 at £1Helen Caroline Drainey
50.00%
Ordinary

Financials

Year2014
Net Worth£17,830
Cash£7,236
Current Liabilities£20,567

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (0 days from now)

Filing History

16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
27 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(5 pages)
27 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Francis Gerard Drainey on 10 April 2010 (2 pages)
29 April 2010Director's details changed for Helen Caroline Drainey on 10 April 2010 (2 pages)
29 April 2010Director's details changed for Francis Gerard Drainey on 10 April 2010 (2 pages)
29 April 2010Director's details changed for Helen Caroline Drainey on 10 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 April 2009Return made up to 11/04/09; full list of members (4 pages)
20 April 2009Return made up to 11/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
12 March 2008Registered office changed on 12/03/2008 from 30 woodlands parkway timperley altrincham cheshire WA15 7QU (1 page)
12 March 2008Registered office changed on 12/03/2008 from 30 woodlands parkway timperley altrincham cheshire WA15 7QU (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 May 2007Return made up to 11/04/07; full list of members (2 pages)
8 May 2007Return made up to 11/04/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 April 2006Return made up to 11/04/06; full list of members (3 pages)
18 April 2006Return made up to 11/04/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
19 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 April 2004Return made up to 11/04/04; full list of members (6 pages)
19 April 2004Return made up to 11/04/04; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 April 2003Return made up to 11/04/03; full list of members (6 pages)
29 April 2003Return made up to 11/04/03; full list of members (6 pages)
22 April 2002Ad 11/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2002Ad 11/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 31 corsham street london N1 6DR (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 31 corsham street london N1 6DR (1 page)
19 April 2002Secretary resigned (1 page)
11 April 2002Incorporation (18 pages)
11 April 2002Incorporation (18 pages)