This company is commonly known as Daktela Uk Limited. The company was founded 13 years ago and was given the registration number 07445643. The firm's registered office is in CHESTER. You can find them at Office 38 Minerva Avenue, Chester West Employment Park, Chester, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | DAKTELA UK LIMITED |
---|---|---|
Company Number | : | 07445643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 38 Minerva Avenue, Chester West Employment Park, Chester, United Kingdom, CH1 4QL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Minerva Avenue, Chester West Employment Park, Chester, United Kingdom, CH1 4QL | Director | 31 July 2019 | Active |
18, Minerva Avenue, Chester West Employment Park, Chester, United Kingdom, CH1 4QL | Director | 31 July 2019 | Active |
18, Minerva Avenue, Chester West Employment Park, Chester, United Kingdom, CH1 4QL | Director | 11 January 2024 | Active |
18, Minerva Avenue, Chester West Employment Park, Chester, United Kingdom, CH1 4QL | Director | 06 October 2021 | Active |
18, Minerva Avenue, Chester West Employment Park, Chester, United Kingdom, CH1 4QL | Director | 31 July 2019 | Active |
St John's Chambers, Love Street, Chester, United Kingdom, CH1 1QN | Director | 19 November 2010 | Active |
St John's Chambers, Love Street, Chester, CH1 1QN | Director | 01 December 2018 | Active |
Mr Richard Baar | ||
Notified on | : | 06 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | Czech |
Country of residence | : | United Kingdom |
Address | : | 18, Minerva Avenue, Chester, United Kingdom, CH1 4QL |
Nature of control | : |
|
Mr David Hajek | ||
Notified on | : | 06 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | Czech |
Country of residence | : | United Kingdom |
Address | : | 18, Minerva Avenue, Chester, United Kingdom, CH1 4QL |
Nature of control | : |
|
Mr David Hajek | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | Czech |
Country of residence | : | United Kingdom |
Address | : | Office 38, Minerva Avenue, Chester, United Kingdom, CH1 4QL |
Nature of control | : |
|
Mr Richard Baar | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | Czech |
Country of residence | : | United Kingdom |
Address | : | Office 38, Minerva Avenue, Chester, United Kingdom, CH1 4QL |
Nature of control | : |
|
Mr Stephen Mcsherry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | St John's Chambers, Love Street, Chester, CH1 1QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Resolution | Resolution. | Download |
2021-10-21 | Incorporation | Memorandum articles. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-11 | Resolution | Resolution. | Download |
2021-07-11 | Incorporation | Memorandum articles. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Capital | Capital allotment shares. | Download |
2019-10-26 | Accounts | Change account reference date company current extended. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.