This company is commonly known as Dakin-flathers Limited. The company was founded 92 years ago and was given the registration number 00260311. The firm's registered office is in PONTEFRACT. You can find them at Dakin-flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, West Yorkshire. This company's SIC code is 25730 - Manufacture of tools.
Name | : | DAKIN-FLATHERS LIMITED |
---|---|---|
Company Number | : | 00260311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1931 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dakin-flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, West Yorkshire, WF7 6RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, WF7 6RA | Secretary | 17 January 2024 | Active |
Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, WF7 6RA | Director | 07 January 2015 | Active |
Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, WF7 6RA | Director | 06 October 2023 | Active |
15 New Walk Terrace, York, YO10 4BG | Director | 19 February 1997 | Active |
Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, WF7 6RA | Director | 07 January 2015 | Active |
Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, WF7 6RA | Director | 09 February 2024 | Active |
The Coach House Cop Riding, Old Lindley Holywell Green, Halifax, HX4 9DF | Secretary | - | Active |
15 New Walk Terrace, York, YO10 4BG | Secretary | 30 September 2005 | Active |
15 New Walk Terrace, York, YO10 4BG | Secretary | 30 June 2000 | Active |
14 The Meadows, Silkstone Common, Barnsley, S75 4SG | Secretary | 26 July 2005 | Active |
The Coach House Cop Riding, Old Lindley Holywell Green, Halifax, HX4 9DF | Director | - | Active |
The Coach House Cop Riding, Old Lindley, Halifax, HX4 9DF | Director | - | Active |
Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, WF7 6RA | Director | 29 April 2014 | Active |
236, Manchester Road, Mill House Green, Sheffield, Uk, S36 9NR | Director | 15 September 2008 | Active |
Scolp 2 Limited | ||
Notified on | : | 19 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dakin-Flathers, Boothroyds Way, Featherstone, England, WF7 6RA |
Nature of control | : |
|
Hannibal 1 Limited | ||
Notified on | : | 15 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dakin-Flathers, Boothroyds Way, Pontefract, England, WF7 6RA |
Nature of control | : |
|
Dakin Industries Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dakin-Flathers Ltd, Boothroyds Way, Pontefract, England, WF7 6RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Officers | Termination secretary company with name termination date. | Download |
2024-01-17 | Officers | Appoint person secretary company with name date. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-13 | Accounts | Accounts with accounts type full. | Download |
2023-10-08 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.