UKBizDB.co.uk

DKH LIMITED

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

This company is commonly known as Dkh Limited. The company was founded 50 years ago and was given the registration number 01151980. The firm's registered office is in PRESTON. You can find them at 6 - 18 Tulketh Brow, Ashton-on-ribble, Preston, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:DKH LIMITED
Company Number:01151980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:6 - 18 Tulketh Brow, Ashton-on-ribble, Preston, England, PR2 2SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 - 18, Tulketh Brow, Ashton-On-Ribble, Preston, England, PR2 2SH

Secretary12 May 2022Active
The Leys, Richards Castle, Ludlow, England, SY8 4DL

Director07 May 2021Active
The Leys, Ashford Bowdler, Ludlow, United Kingdom, SY8 4DL

Director24 September 1998Active
The Leys, The Leys, Ashford Bowdler, Ludlow, United Kingdom, SY8 4DL

Director-Active
6 - 18, Tulketh Brow, Ashton-On-Ribble, Preston, England, PR2 2SH

Director30 June 2023Active
4 Dukes Meadow, Ingol, Preston, PR2 7AR

Secretary-Active
9 Collingwood Drive, Hexham, NE46 2JA

Secretary22 November 1993Active
14, Meadow Court, South Meadow Lane, Preston, England, PR1 8JY

Secretary11 October 1994Active
346 Garstang Road, Fulwood, Preston, PR2 4RY

Director-Active
Rowan Beck 346 Garstang Road, Fulwood, Preston, PR2 4RY

Director-Active
Raffles 338 Garstang Road, Fulwood, Preston, PR2 9RY

Director-Active

People with Significant Control

Mr Philip James Milne-Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:6 - 18, Tulketh Brow, Preston, England, PR2 2SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Heather Nancy Milne-Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:6 - 18, Tulketh Brow, Preston, England, PR2 2SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Incorporation

Memorandum articles.

Download
2023-11-09Incorporation

Memorandum articles.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-09Capital

Capital name of class of shares.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Appoint person secretary company with name date.

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Change person director company.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-09-17Address

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

Download
2019-09-10Address

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

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.