You are here: bizstats.co.uk > a-z index > D list > DY list

Dyka (u.k.) Limited CARLISLE


Dyka (u.k.) started in year 1982 as Private Limited Company with registration number 01689277. The Dyka (u.k.) company has been functioning successfully for 42 years now and its status is active - proposal to strike off. The firm's office is based in Carlisle at Townfoot Industrial Estate. Postal code: CA6 5LY.

Dyka (u.k.) Limited Address / Contact

Office Address Townfoot Industrial Estate
Office Address2 Longtown
Town Carlisle
Post code CA6 5LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01689277
Date of Incorporation Fri, 24th Dec 1982
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 42 years old
Account next due date Sat, 30th Sep 2023 (220 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Stefaan H.

Position: Director

Appointed: 19 May 2016

Iain M.

Position: Secretary

Appointed: 15 December 2003

Johan T.

Position: Director

Appointed: 11 July 2007

Resigned: 19 May 2016

Malcolm M.

Position: Director

Appointed: 25 February 2004

Resigned: 31 March 2019

Darren C.

Position: Secretary

Appointed: 17 December 2002

Resigned: 15 December 2003

Eric I.

Position: Secretary

Appointed: 25 September 2002

Resigned: 17 December 2002

Eric I.

Position: Director

Appointed: 25 February 2002

Resigned: 04 March 2003

Sarah G.

Position: Secretary

Appointed: 25 February 2002

Resigned: 25 September 2002

Sarah G.

Position: Director

Appointed: 25 February 2002

Resigned: 25 September 2002

Allan C.

Position: Director

Appointed: 25 February 2002

Resigned: 30 June 2004

Auke D.

Position: Director

Appointed: 25 February 2002

Resigned: 04 March 2003

Graeme L.

Position: Director

Appointed: 29 June 1999

Resigned: 15 March 2002

Bruno D.

Position: Director

Appointed: 05 February 1998

Resigned: 25 February 2004

Richard M.

Position: Director

Appointed: 27 February 1996

Resigned: 31 March 2007

Eddy V.

Position: Director

Appointed: 07 May 1991

Resigned: 05 February 1998

Johannes V.

Position: Director

Appointed: 07 May 1991

Resigned: 27 February 1996

Graeme L.

Position: Secretary

Appointed: 07 May 1991

Resigned: 25 February 2002

Willem G.

Position: Director

Appointed: 07 May 1991

Resigned: 04 March 2003

Philippe P.

Position: Director

Appointed: 07 May 1991

Resigned: 25 February 2004

Jan T.

Position: Director

Appointed: 07 May 1991

Resigned: 27 February 1996

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Stefaan H. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Malcolm M. This PSC has significiant influence or control over the company,.

Stefaan H.

Notified on 1 April 2019
Nature of control: significiant influence or control

Malcolm M.

Notified on 1 January 2017
Ceased on 31 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand2 119 0502 119 0502 119 050
Net Assets Liabilities2 119 0502 119 0502 119 050
Other
Number Shares Allotted 2 119 0502 119 050
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2021
filed on: 13th, June 2022
Free Download (8 pages)

Company search

Advertisements