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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakley House, 1 Hungerford Road, Huddersfield, England, HD3 3AL | Director | 27 February 2023 | Active |
Oakley House, 1 Hungerford Road, Huddersfield, England, HD3 3AL | Director | 27 February 2023 | Active |
Spa Field Industrial Estate, New Street, Slaithwaite, Huddersfield, England, HD7 5BB | Secretary | 14 October 2020 | Active |
Spa Field Industrial Estate, New Street, Slaithwaite, Huddersfield, England, HD7 5BB | Director | 14 October 2020 | Active |
Spa Field Industrial Estate, New Street, Slaithwaite, Huddersfield, England, HD7 5BB | Director | 14 October 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette notice compulsory. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Officers | Termination secretary company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-30 | Capital | Second filing capital allotment shares. | Download |
2023-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement. | Download |
2021-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-25 | Capital | Capital name of class of shares. | Download |
2021-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-08 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.