UKBizDB.co.uk

DAK-SOL T.S.T NUMBER 6 LIMITED

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

This company is commonly known as Dak-sol T.s.t Number 6 Limited. The company was founded 37 years ago and was given the registration number 02086912. The firm's registered office is in SHEFFIELD. You can find them at 42 Carson Mount, Carson Mount, Sheffield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DAK-SOL T.S.T NUMBER 6 LIMITED
Company Number:02086912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:42 Carson Mount, Carson Mount, Sheffield, England, S12 3GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Harewood Avenue, Bridlington, England, YO16 7QA

Secretary07 March 2021Active
3, Old Cottage Close, Woodhouse, Sheffield, England, S13 7RJ

Director01 October 2018Active
42 Carson Mount, Carson Mount, Sheffield, England, S12 3GA

Secretary21 September 2018Active
42 Carson Mount, Carson Mount, Sheffield, England, S12 3GA

Secretary21 February 2006Active
10 Birkendale, Sheffield, S6 3NJ

Secretary-Active
774 Stannington Road, Stannington, Sheffield, S6 6AP

Director-Active
71 Masefield Road, Sheffield, S13 8DN

Director-Active
10 Birkendale, Sheffield, S6 3NJ

Director-Active
2 The Gorse, Herringthorpe, Rotherham, S65 3DQ

Director-Active

People with Significant Control

Mr Michael George Heath
Notified on:01 March 2021
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:36, Harewood Avenue, Bridlington, England, YO16 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Wilson
Notified on:21 September 2018
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:2, The Gorse, Rotherham, England, S65 3DQ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Brian Clayton
Notified on:07 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:England
Address:774, Stannington Road, Sheffield, England, S6 6AP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Persons with significant control

Change to a person with significant control.

Download
2021-12-28Officers

Change person secretary company with change date.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-03Officers

Change person director company with change date.

Download
2021-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-05Persons with significant control

Notification of a person with significant control.

Download
2021-04-04Address

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

Download
2021-03-20Officers

Termination secretary company with name termination date.

Download
2021-03-20Officers

Appoint person secretary company with name date.

Download
2021-03-20Officers

Termination director company with name termination date.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Address

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

Download
2019-01-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Appoint person secretary company with name date.

Download
2018-09-21Officers

Termination secretary company with name termination date.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.