UKBizDB.co.uk

DK GROUP INVESTMENTS LTD.

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

This company is commonly known as Dk Group Investments Ltd.. The company was founded 41 years ago and was given the registration number 01698977. The firm's registered office is in RUGBY. You can find them at Unit 5, Lawford Heath Industrial Estate, Rugby, Warwickshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DK GROUP INVESTMENTS LTD.
Company Number:01698977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1983
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 5, Lawford Heath Industrial Estate, Rugby, Warwickshire, CV23 9EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Lawford Heath Industrial Estate, Rugby, CV23 9EU

Director01 August 2018Active
Unit 5, Lawford Heath Industrial Estate, Rugby, CV23 9EU

Director16 September 2009Active
Unit 5, Lawford Heath Industrial Estate, Rugby, CV23 9EU

Director18 November 1993Active
Unit 5, Lawford Heath Industrial Estate, Rugby, CV23 9EU

Director01 March 2021Active
Unit 5, Lawford Heath Industrial Estate, Rugby, CV23 9EU

Director01 April 2013Active
Unit 5, Lawford Heath Industrial Estate, Rugby, CV23 9EU

Director06 July 2004Active
3 Edyvean Close, Rugby, CV22 6LD

Secretary17 May 2004Active
Cairnsmore 26a Rugby Road, Dunchurch, Rugby, CV22 6PN

Secretary-Active
3 Edyvean Close, Rugby, CV22 6LD

Director01 August 2006Active
30 Alicia Close, Cawston, Rugby, CV22 7GT

Director03 December 2001Active
Lawford Heath Industrial Estate, Lawford Heath Lane, Lawford Heath, Rugby, England, CV23 9EU

Director01 August 2014Active
Cairnsmore 26a Rugby Road, Dunchurch, Rugby, CV22 6PN

Director-Active
24 Glebelands, Churchstow, Kingsbridge, TQ7 3RD

Director-Active
Merton House Cryfield Grange Road, Coventry, CV4 7AQ

Director-Active

People with Significant Control

Mrs Lucienne Lopes-Grilli
Notified on:01 March 2021
Status:Active
Date of birth:July 1975
Nationality:French,British
Address:Unit 5, Rugby, CV23 9EU
Nature of control:
  • Significant influence or control
Mr Kevin Mark Higginson
Notified on:15 June 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Unit 5, Rugby, CV23 9EU
Nature of control:
  • Significant influence or control
Mr Peter Jonathan Ward
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Unit 5, Rugby, CV23 9EU
Nature of control:
  • Significant influence or control

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 (6 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
2024-01-16Accounts

Accounts with accounts type group.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type group.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type group.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-11-17Accounts

Accounts with accounts type group.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type group.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type group.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type group.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.