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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 - 18, Tulketh Brow, Ashton-On-Ribble, Preston, England, PR2 2SH | Secretary | 12 May 2022 | Active |
The Leys, Richards Castle, Ludlow, England, SY8 4DL | Director | 07 May 2021 | Active |
The Leys, Ashford Bowdler, Ludlow, United Kingdom, SY8 4DL | Director | 24 September 1998 | Active |
The Leys, The Leys, Ashford Bowdler, Ludlow, United Kingdom, SY8 4DL | Director | - | Active |
6 - 18, Tulketh Brow, Ashton-On-Ribble, Preston, England, PR2 2SH | Director | 30 June 2023 | Active |
4 Dukes Meadow, Ingol, Preston, PR2 7AR | Secretary | - | Active |
9 Collingwood Drive, Hexham, NE46 2JA | Secretary | 22 November 1993 | Active |
14, Meadow Court, South Meadow Lane, Preston, England, PR1 8JY | Secretary | 11 October 1994 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Incorporation | Memorandum articles. | Download |
2023-11-09 | Incorporation | Memorandum articles. | Download |
2023-11-09 | Resolution | Resolution. | Download |
2023-11-09 | Capital | Capital name of class of shares. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Officers | Appoint person secretary company with name date. | Download |
2022-05-12 | Officers | Termination secretary company with name termination date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Officers | Change person director company. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.