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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 11 October 2019 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 24 November 2020 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 01 April 2023 | Active |
Artisans House, 7 Queensbridge, Northampton, England, NN4 7BF | Secretary | - | Active |
7, Maple Wood, Havant, Uk, PO9 3JB | Director | 20 December 2001 | Active |
3 Reedhill, Northampton, NN4 9UP | Director | - | Active |
Artisans House, 7 Queensbridge, Northampton, England, NN4 7BF | Director | - | Active |
479b Wellingborough Road, Northampton, NN3 3HN | Director | 01 October 1993 | Active |
Artisans House, 7 Queensbridge, Northampton, England, NN4 7BF | Director | 01 May 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Capital | Capital allotment shares. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Change of name | Certificate change of name company. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Resolution | Resolution. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Officers | Termination secretary company with name termination date. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.