Warning: file_put_contents(c/48f0d7e4185b80542f7f20b0a31dbf8c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
D & K Services Uk Limited, CH49 0AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D & K SERVICES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & K Services Uk Limited. The company was founded 14 years ago and was given the registration number 06940701. The firm's registered office is in UPTON. You can find them at Unit A15 Champions Business Park, Arrowe Brook Road, Upton, Wirral. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:D & K SERVICES UK LIMITED
Company Number:06940701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit A15 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, Newspaper House, Tannery Lane, Warrington, United Kingdom, WA5 2UD

Director12 May 2021Active
Suite 9, Tannery Lane, Penketh, Warrington, England, WA5 2UD

Director06 June 2023Active
Unit A15, Arrowe Brook Road, Wirral, United Kingdom, CH49 0AB

Secretary12 May 2021Active
58 Dawlish Road, Wallasey, CH44 3DS

Director22 June 2009Active
Unit A15, Champions Business Park, Arrowe Brook Road, Upton, England, CH49 0AB

Director31 May 2010Active
214 Wallasey Road, Wallasey, CH44 2AG

Director22 June 2009Active

People with Significant Control

Mrs Catherine Cunliffe
Notified on:12 May 2021
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Newspaper House, Suite 9, Newspaper House, Tannery Lane, Warrington, England, WA5 2UD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Powell
Notified on:22 June 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Unit A15, Champions Business Park, Upton, CH49 0AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-26Address

Change registered office address company with date old address new address.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Address

Change registered office address company with date old address new address.

Download
2021-05-13Officers

Appoint person secretary company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.