UKBizDB.co.uk

DYSWIN HOLDINGS LIMITED

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

This company is commonly known as Dyswin Holdings Limited. The company was founded 3 years ago and was given the registration number 12950311. The firm's registered office is in HUDDERSFIELD. You can find them at Spa Field Industrial Estate New Street, Slaithwaite, Huddersfield, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DYSWIN HOLDINGS LIMITED
Company Number:12950311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Spa Field Industrial Estate New Street, Slaithwaite, Huddersfield, West Yorkshire, England, HD7 5BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley House, 1 Hungerford Road, Huddersfield, England, HD3 3AL

Director27 February 2023Active
Oakley House, 1 Hungerford Road, Huddersfield, England, HD3 3AL

Director27 February 2023Active
Spa Field Industrial Estate, New Street, Slaithwaite, Huddersfield, England, HD7 5BB

Secretary14 October 2020Active
Spa Field Industrial Estate, New Street, Slaithwaite, Huddersfield, England, HD7 5BB

Director14 October 2020Active
Spa Field Industrial Estate, New Street, Slaithwaite, Huddersfield, England, HD7 5BB

Director14 October 2020Active

People with Significant Control

Redfearn And Beaumont Limited
Notified on:27 February 2023
Status:Active
Country of residence:England
Address:Oakley House, 1 Hungerford Road, Huddersfield, England, HD3 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Stuart Dyson
Notified on:17 February 2021
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Spa Fields Industrial Estate, New Street, Huddersfield, England, HD7 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Hannah Rose Coffey
Notified on:17 February 2021
Status:Active
Date of birth:January 1977
Nationality:Canadian
Country of residence:England
Address:Spa Fields Industrial Estate, New Street, Huddersfield, England, HD7 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Ronald Windas
Notified on:14 October 2020
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Spa Field Industrial Estate, New Street, Huddersfield, England, HD7 5BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette notice compulsory.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-30Capital

Second filing capital allotment shares.

Download
2023-01-18Address

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

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-07-25Capital

Capital name of class of shares.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.