Da-vi-nci Handyman Ltd. is a private limited company located at 38. Cabin Savile Buisness Centre, Mill Street East, Dewsbury WF12 9AH. Incorporated on 2018-04-24, this 6-year-old company is run by 1 director. Director Danis I., appointed on 24 April 2018. The company is classified as "agents involved in the sale of a variety of goods" (SIC: 46190), "manufacture of other furniture" (SIC: 31090), "repair of furniture and home furnishings" (SIC: 95240). The latest confirmation statement was filed on 2021-08-25 and the deadline for the following filing is 2022-09-08. Likewise, the accounts were filed on 30 April 2020 and the next filing should be sent on 31 January 2022.
Da-vi-nci Handyman Ltd. Address / Contact
Office Address
38. Cabin Savile Buisness Centre
Office Address2
Mill Street East
Town
Dewsbury
Post code
WF12 9AH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11326827
Date of Incorporation
Tue, 24th Apr 2018
Industry
Agents involved in the sale of a variety of goods
Industry
Manufacture of other furniture
End of financial Year
30th April
Company age
6 years old
Account next due date
Mon, 31st Jan 2022 (819 days after)
Account last made up date
Thu, 30th Apr 2020
Next confirmation statement due date
Thu, 8th Sep 2022 (2022-09-08)
Last confirmation statement dated
Wed, 25th Aug 2021
Company staff
Danis I.
Position: Director
Appointed: 24 April 2018
Viktor F.
Position: Director
Appointed: 24 April 2018
Resigned: 21 July 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-04-30
Balance Sheet
Net Assets Liabilities
9 965
Other
Average Number Employees During Period
1
Called Up Share Capital Not Paid Not Expressed As Current Asset
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 25th August 2021
filed on: 9th, September 2021
confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 30th April 2020
filed on: 26th, July 2021
accounts
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 25th August 2020
filed on: 5th, September 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th April 2019
filed on: 23rd, January 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 25th August 2019
filed on: 30th, August 2019
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 25th August 2018
filed on: 25th, August 2018
confirmation statement
Free Download
(4 pages)
TM01
Director's appointment terminated on 21st July 2018
filed on: 21st, July 2018
officers
Free Download
(1 page)
AD01
Change of registered address from 38 Wharf Street Savile Buisness Centre Dewsbury West Yorkshire WF12 9AH United Kingdom on 9th June 2018 to 38. Cabin Savile Buisness Centre Mill Street East Dewsbury West Yorkshire WF12 9AH
filed on: 9th, June 2018
address
Free Download
(1 page)
AD01
Change of registered address from 37 Crawshaw Street Dewsbury WF13 3ER United Kingdom on 4th June 2018 to 38 Wharf Street Savile Buisness Centre Dewsbury West Yorkshire WF12 9AH
filed on: 4th, June 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.