Dartlake Limited WARRINGTON


Dartlake started in year 1986 as Private Limited Company with registration number 02058980. The Dartlake company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Warrington at The Spectrum 56-58 Benson Road. Postal code: WA3 7PQ.

There is a single director in the firm at the moment - Fred D., appointed on 13 July 2011. In addition, a secretary was appointed - Steven L., appointed on 2 December 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dartlake Limited Address / Contact

Office Address The Spectrum 56-58 Benson Road
Office Address2 Birchwood
Town Warrington
Post code WA3 7PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02058980
Date of Incorporation Fri, 26th Sep 1986
Industry Gambling and betting activities
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Steven L.

Position: Secretary

Appointed: 02 December 2020

Fred D.

Position: Director

Appointed: 13 July 2011

Michael H.

Position: Secretary

Appointed: 13 July 2011

Resigned: 02 December 2020

Barry N.

Position: Director

Appointed: 13 July 2011

Resigned: 31 December 2014

Philip W.

Position: Director

Appointed: 07 April 2008

Resigned: 13 July 2011

Trevor B.

Position: Director

Appointed: 31 July 2006

Resigned: 12 July 2012

Andrew L.

Position: Secretary

Appointed: 12 May 2005

Resigned: 13 July 2011

Steven J.

Position: Secretary

Appointed: 15 April 2005

Resigned: 12 May 2005

Matthias S.

Position: Director

Appointed: 15 April 2005

Resigned: 14 January 2009

Thomas P.

Position: Director

Appointed: 15 April 2005

Resigned: 31 July 2006

Rita M.

Position: Director

Appointed: 23 April 1993

Resigned: 15 April 2005

John M.

Position: Director

Appointed: 29 March 1991

Resigned: 12 April 1996

Paul M.

Position: Director

Appointed: 29 March 1991

Resigned: 15 April 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Tote Bookmakers Limited from Warrington, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tote Bookmakers Limited

The Spectrum 56 - 58 Benson Road, Birchwood, Warrington, WA3 7PQ, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Crown Way, Cardiff
Registration number 00852040
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-242018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets222 308222 308222 308222 308222 308222 308
Net Assets Liabilities222 308222 308222 308222 308222 308222 308
Other
Net Current Assets Liabilities222 308222 308222 308222 308222 308222 308
Total Assets Less Current Liabilities222 308222 308222 308222 308222 308222 308

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements