Dillkent Limited BRISTOL


Founded in 1982, Dillkent, classified under reg no. 01659078 is an active company. Currently registered at 20 Vyvyan Terrace BS8 3DG, Bristol the company has been in the business for 42 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Robert B., Alan J. and Douglas R.. In addition one secretary - Douglas R. - is with the company. At present 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.

Dillkent Limited Address / Contact

Office Address 20 Vyvyan Terrace
Office Address2 Clifton
Town Bristol
Post code BS8 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01659078
Date of Incorporation Wed, 18th Aug 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Robert B.

Position: Director

Appointed: 29 July 2011

Alan J.

Position: Director

Appointed: 02 August 2004

Douglas R.

Position: Secretary

Appointed: 21 December 1999

Douglas R.

Position: Director

Appointed: 23 December 1998

David H.

Position: Director

Appointed: 30 March 2001

Resigned: 20 February 2002

Catherine H.

Position: Director

Appointed: 30 March 2001

Resigned: 20 February 2002

Stephen G.

Position: Director

Appointed: 26 February 1999

Resigned: 06 August 2004

Elizabeth S.

Position: Director

Appointed: 01 August 1996

Resigned: 30 March 2001

Paul B.

Position: Director

Appointed: 20 July 1995

Resigned: 21 July 1996

Simon C.

Position: Director

Appointed: 20 July 1995

Resigned: 31 January 1999

Simon C.

Position: Secretary

Appointed: 20 July 1995

Resigned: 31 January 1999

Christopher J.

Position: Secretary

Appointed: 03 January 1994

Resigned: 20 July 1995

Christopher J.

Position: Director

Appointed: 03 January 1994

Resigned: 23 December 1998

Robert F.

Position: Director

Appointed: 31 December 1990

Resigned: 02 January 1994

Robert R.

Position: Director

Appointed: 31 December 1990

Resigned: 20 November 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Douglas R. The abovementioned PSC and has 25-50% shares.

Douglas R.

Notified on 1 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets612244354
Net Assets Liabilities198176358
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 44
Creditors414420 
Net Current Assets Liabilities198244354
Total Assets Less Current Liabilities198176358

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, October 2023
Free Download (3 pages)

Company search

Advertisements