UKBizDB.co.uk

DFK UK & IRELAND LIMITED

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

This company is commonly known as Dfk Uk & Ireland Limited. The company was founded 19 years ago and was given the registration number 05380819. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:DFK UK & IRELAND LIMITED
Company Number:05380819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Secretary01 September 2015Active
Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom, CV31 1XT

Director08 October 2021Active
C/O Wilson Wright Llp, First Floor Thavies Inn House, 3-4 Holborn Circus, Central, United Kingdom, EC1N 2HZ

Director29 September 2018Active
Queen Street Chambers, 68 Queen Street, Sheffield, United Kingdom, S1 1WR

Director01 March 2023Active
C/O Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Director01 January 2012Active
C/O Shaw Gibbs, 264 Banbury Road, Oxford, United Kingdom, OX2 7DY

Director01 June 2016Active
C/O Crowleys Dfk, Fifth Floor, 5 Lapp's Quay, Cork, United Kingdom,

Director24 November 2006Active
C/O Carter Backer Winter Llp, 66 Prescot Street, London, England, E1 8NN

Director01 September 2015Active
Russell Square House, 10-12 Russell Square, London, WC1B 5LF

Secretary02 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 2005Active
Russell Square House, 10-12 Russell Square, London, United Kingdom, WC1B 5LF

Director01 October 2011Active
C/O Wilson Wright Llp, Thavies Inn House, 3-4 Holborn Circus, London, England, EC1N 2HA

Director01 September 2015Active
C/O Anne Brady Mcquillans Dfk, Iveagh Court, Harcourt Road, Dublin, Ireland, 2

Director01 May 2008Active
C/O Royce Peeling Green, The Copper Room, Deva Office Centre, Trinity Way, United Kingdom, M3 7BG

Director01 December 2015Active
32 Spencers Way, Harrogate, HG1 3DN

Director01 May 2005Active
46, City Road, Norwich, NR1 3AU

Director01 September 2009Active
28, Alexandra Terrace, Exmouth, England, EX8 1BD

Director01 April 2011Active
C/O Harrison Beale & Owen, 15 Queens Road, Coventry, United Kingdom, CV1 3DE

Director01 September 2015Active
C/O Spain Brothers & Co, Westgate House, 87 St Dunstan's Street, Canterbury, United Kingdom, CT2 8AE

Director10 November 2010Active
Withy Cottage, Dulcote, Wells, BA5 3NU

Director01 May 2005Active
Abbotts House, 11 Abbots Road, Colchester, CO2 8BE

Director01 May 2005Active
Conifers 65 Croftdown Road, Harborne, Birmingham, B17 8RE

Director02 March 2005Active
The Counting House, Celtic Gateway, Cardiff, CF11 0SN

Director01 July 2010Active
Johnston Kennedy Dfk Limited, 10 Pilots View, Heron Road, Belfast, Northern Ireland, BT3 9LE

Director01 May 2008Active
Russell Square House, 10-12 Russell Square, London, WC1B 5LF

Director02 March 2005Active
Langdowns Dfk Ltd, 68 B High Street, Andover, United Kingdom, SP10 1NG

Director01 May 2005Active
C/O Alexander Sloan, 38 Cadogan Street, Glasgow, United Kingdom, G2 7HF

Director02 December 2016Active
187a Stonelaw Road, Rutherglen, Glasgow, G73 3PD

Director02 March 2005Active
Minerva Trust Company Limited, P O Box 218, 43/45 La Motte Street, St Helier, Jersey, JE4 8SD

Director01 May 2005Active
C/O Landin Wilcock And Co Chartered Accountants, Queen Street Chambers, 68 Queen Street, Sheffield, United Kingdom, S1 1WR

Director01 January 2011Active
Granary House, Grange Road, St. Peter Port, Guernsey, GY1 2QG

Director20 April 2010Active
C/O Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director05 October 2017Active
Rmt Sccountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director01 May 2005Active
C/O Alexander Sloan, 38 Cadogan Street, Glasgow, United Kingdom, G2 7HF

Director19 June 2007Active
Royce Peeling Green Limited, The Cooper Room, Deva Centre, Trinity Way, Manchaester, United Kingdom, M3 7BG

Director01 July 2009Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Capital

Capital allotment shares.

Download
2024-05-01Officers

Appoint person director company with name date.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Capital

Capital return purchase own shares.

Download
2023-12-13Capital

Capital cancellation shares.

Download
2023-12-01Capital

Capital allotment shares.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Capital

Capital allotment shares.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Capital

Capital return purchase own shares.

Download
2022-03-07Capital

Capital cancellation shares.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-03-13Capital

Capital cancellation shares.

Download
2021-03-13Capital

Capital return purchase own shares.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Address

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

Download
2019-12-14Capital

Capital cancellation shares.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.