UKBizDB.co.uk

DKL-BEYSAL LTD

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

This company is commonly known as Dkl-beysal Ltd. The company was founded 35 years ago and was given the registration number 02366821. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DKL-BEYSAL LTD
Company Number:02366821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director11 October 2019Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director24 November 2020Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director01 April 2023Active
Artisans House, 7 Queensbridge, Northampton, England, NN4 7BF

Secretary-Active
7, Maple Wood, Havant, Uk, PO9 3JB

Director20 December 2001Active
3 Reedhill, Northampton, NN4 9UP

Director-Active
Artisans House, 7 Queensbridge, Northampton, England, NN4 7BF

Director-Active
479b Wellingborough Road, Northampton, NN3 3HN

Director01 October 1993Active
Artisans House, 7 Queensbridge, Northampton, England, NN4 7BF

Director01 May 2013Active

People with Significant Control

Pat Avenue Hk Limited
Notified on:11 October 2019
Status:Active
Country of residence:Hong Kong
Address:Unit 2204, 22/F Lippo Centre, 89 Queensway, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kai Ludvig Hawaleschka
Notified on:30 June 2016
Status:Active
Date of birth:November 1950
Nationality:Danish
Country of residence:England
Address:Artisans House, 7 Queensbridge, Northampton, England, NN4 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hanne Dorte Hawaleschka
Notified on:30 June 2016
Status:Active
Date of birth:September 1944
Nationality:Danish
Country of residence:England
Address:3, Reedhill, Northampton, England, NN4 9UP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Capital

Capital allotment shares.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-01-03Change of name

Certificate change of name company.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-08-27Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Resolution

Resolution.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination secretary company with name termination date.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Address

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

Download
2019-07-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.