This company is commonly known as Dakarts Limited. The company was founded 21 years ago and was given the registration number 04488014. The firm's registered office is in CHELFORD. You can find them at The Woodlands, Knutsford Road, Chelford, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DAKARTS LIMITED |
---|---|---|
Company Number | : | 04488014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14th Floor (Care Of Zeus Capital Ltd), 82 King Street, Manchester, England, M2 4WQ | Secretary | 14 August 2002 | Active |
The Woodlands, Knutsford Road, Chelford, England, SK11 9AS | Director | 15 January 2014 | Active |
14th Floor (Care Of Zeus Capital Ltd), 82 King Street, Manchester, England, M2 4WQ | Director | 14 October 2022 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 July 2002 | Active |
32 London Road, Alderley Edge, SK9 7DZ | Director | 14 August 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 July 2002 | Active |
The Woodlands, Knutsford Road Chelford, Macclesfield, SK11 9AS | Director | 19 November 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 July 2002 | Active |
Mr Richard Ian Hughes | ||
Notified on | : | 26 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14th Floor (Care Of Zeus Capital Ltd), 82 King Street, Manchester, England, M2 4WQ |
Nature of control | : |
|
Mrs Clare Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14th Floor (Care Of Zeus Capital Ltd), 82 King Street, Manchester, England, M2 4WQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type small. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type small. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-02 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.