UKBizDB.co.uk

DYKA (U.K.) LIMITED

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

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.

Company Information

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:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Townfoot Industrial Estate, Longtown, Carlisle, Cumbria, CA6 5LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Townfoot Industrial Estate, Longtown, Carlisle, CA6 5LY

Secretary15 December 2003Active
104, Brandstraat, Sint Martens Latem, Belgium,

Director19 May 2016Active
St. Christoph Cottage, Carlisle, CA4 8RJ

Secretary17 December 2002Active
Nethercroft, Brisco, Carlisle, CA4 0QN

Secretary25 February 2002Active
Upper Woodside, Beechgrove, Moffat, DG10 9RU

Secretary25 September 2002Active
April Cottage 9 Winser Road, Rolvenden Layne, Cranbrook, TN17 4NL

Secretary-Active
21 Rosebery Road, Stanwix, Carlisle, CA3 9HU

Director25 February 2002Active
Butergers 8, 8401 Ma, Netherlands,

Director25 February 2002Active
107 Avenue Prince Albert, Waterloo, Belgium, 1410

Director05 February 1998Active
Amersfoordtlaan 87, 1171 Dn Badhoeveforp, HOLLAND

Director-Active
Nethercroft, Brisco, Carlisle, CA4 0QN

Director25 February 2002Active
Upper Woodside, Beechgrove, Moffat, DG10 9RU

Director25 February 2002Active
April Cottage 9 Winser Road, Rolvenden Layne, Cranbrook, TN17 4NL

Director29 June 1999Active
Collingford, Gret Corby, Carlisle, CA4 8NH

Director25 February 2004Active
Maasstraat 107a, Scherpenhevvel 3272, Belgium,

Director27 February 1996Active
Heuvelken 12, Tessenderlo 3980, Belgium, FOREIGN

Director-Active
Woudsingel 63, Heerenveen, The Netherlands,

Director11 July 2007Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-07Dissolution

Dissolution application strike off company.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Capital

Legacy.

Download
2021-05-12Capital

Capital statement capital company with date currency figure.

Download
2021-05-12Insolvency

Legacy.

Download
2021-05-12Resolution

Resolution.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2016-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.