UKBizDB.co.uk

DKNTEC LIMITED

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

This company is commonly known as Dkntec Limited. The company was founded 7 years ago and was given the registration number 10339939. The firm's registered office is in CALNE. You can find them at Unit 6, Stanier Road, Calne, Wiltshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DKNTEC LIMITED
Company Number:10339939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 6, Stanier Road, Calne, Wiltshire, England, SN11 9PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Stanier Road, Calne, England, SN11 9PX

Secretary31 August 2020Active
2, Brettingham Gate, Swindon, England, SN3 1NH

Director22 July 2019Active
Unit 6, Stanier Road, Calne, England, SN11 9PX

Director25 November 2021Active
40 Centenary Business Centre, Hammond Close, Warwickshre, Nuneaton, United Kingdom, CV11 6RY

Corporate Secretary22 August 2016Active
Unit 6, Stanier Road, Calne, England, SN11 9PX

Director22 August 2016Active

People with Significant Control

Dr. Richard John Dixon
Notified on:01 August 2021
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Unit 6, Stanier Road, Calne, England, SN11 9PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Simpson
Notified on:22 July 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:8 Priory Business Park, Wistow Road, Kibworth, United Kingdom, LE8 0RX
Nature of control:
  • Significant influence or control
Sarah Dixon
Notified on:22 August 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:40 Centenary Business Centre, Hammond Close, Nuneaton, England, CV11 6RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-06Dissolution

Dissolution application strike off company.

Download
2024-03-02Gazette

Gazette filings brought up to date.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Accounts

Change account reference date company current extended.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination secretary company with name termination date.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Appoint person secretary company with name date.

Download
2020-09-15Address

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

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.