This company is commonly known as Dyka (u.k.) Limited. The company was founded 41 years ago and was given the registration number 01689277. The firm's registered office is in CARLISLE. You can find them at Townfoot Industrial Estate, Longtown, Carlisle, Cumbria. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | DYKA (U.K.) LIMITED |
---|---|---|
Company Number | : | 01689277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1982 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Townfoot Industrial Estate, Longtown, Carlisle, Cumbria, CA6 5LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Townfoot Industrial Estate, Longtown, Carlisle, CA6 5LY | Secretary | 15 December 2003 | Active |
104, Brandstraat, Sint Martens Latem, Belgium, | Director | 19 May 2016 | Active |
St. Christoph Cottage, Carlisle, CA4 8RJ | Secretary | 17 December 2002 | Active |
Nethercroft, Brisco, Carlisle, CA4 0QN | Secretary | 25 February 2002 | Active |
Upper Woodside, Beechgrove, Moffat, DG10 9RU | Secretary | 25 September 2002 | Active |
April Cottage 9 Winser Road, Rolvenden Layne, Cranbrook, TN17 4NL | Secretary | - | Active |
21 Rosebery Road, Stanwix, Carlisle, CA3 9HU | Director | 25 February 2002 | Active |
Butergers 8, 8401 Ma, Netherlands, | Director | 25 February 2002 | Active |
107 Avenue Prince Albert, Waterloo, Belgium, 1410 | Director | 05 February 1998 | Active |
Amersfoordtlaan 87, 1171 Dn Badhoeveforp, HOLLAND | Director | - | Active |
Nethercroft, Brisco, Carlisle, CA4 0QN | Director | 25 February 2002 | Active |
Upper Woodside, Beechgrove, Moffat, DG10 9RU | Director | 25 February 2002 | Active |
April Cottage 9 Winser Road, Rolvenden Layne, Cranbrook, TN17 4NL | Director | 29 June 1999 | Active |
Collingford, Gret Corby, Carlisle, CA4 8NH | Director | 25 February 2004 | Active |
Maasstraat 107a, Scherpenhevvel 3272, Belgium, | Director | 27 February 1996 | Active |
Heuvelken 12, Tessenderlo 3980, Belgium, FOREIGN | Director | - | Active |
Woudsingel 63, Heerenveen, The Netherlands, | Director | 11 July 2007 | Active |
Bergsteinlaan 8, Tuk 8334 Ml, Holland, FOREIGN | Director | - | Active |
Burgerheidestraat 11, Heist Opden Berg, Belgium, 2220 | Director | - | Active |
Beulakerweg 45, Giethoorn 8355 Ab, Holland, FOREIGN | Director | - | Active |
Mr Stefaan Arthur Haspeslagh | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | Belgian |
Address | : | Townfoot Industrial Estate, Carlisle, CA6 5LY |
Nature of control | : |
|
Mr Malcolm Stephen Mclellan | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Townfoot Industrial Estate, Carlisle, CA6 5LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-17 | Gazette | Gazette notice voluntary. | Download |
2023-10-07 | Dissolution | Dissolution application strike off company. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Capital | Legacy. | Download |
2021-05-12 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-12 | Insolvency | Legacy. | Download |
2021-05-12 | Resolution | Resolution. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2018-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.