Dk Whs Limited MANCHESTER


Dk Whs started in year 2004 as Private Limited Company with registration number 05211611. The Dk Whs company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Manchester at 1 Old Park Lane. Postal code: M41 7HA. Since 2023/10/03 Dk Whs Limited is no longer carrying the name Spie Whs.

The firm has 2 directors, namely Gautier J., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 19 December 2022 and Gautier J. has been with the company for the least time - from 31 May 2023. Currently 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.

Dk Whs Limited Address / Contact

Office Address 1 Old Park Lane
Office Address2 Urmston
Town Manchester
Post code M41 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05211611
Date of Incorporation Fri, 20th Aug 2004
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Gautier J.

Position: Director

Appointed: 31 May 2023

Michael B.

Position: Director

Appointed: 19 December 2022

Ceri H.

Position: Director

Appointed: 05 May 2022

Resigned: 31 May 2023

Antony W.

Position: Director

Appointed: 07 August 2018

Resigned: 31 March 2021

Robert G.

Position: Director

Appointed: 24 April 2017

Resigned: 31 May 2023

Benjamin H.

Position: Secretary

Appointed: 01 January 2016

Resigned: 31 December 2023

Daniel Q.

Position: Director

Appointed: 30 November 2015

Resigned: 31 August 2018

Steven N.

Position: Director

Appointed: 27 January 2012

Resigned: 06 July 2015

George R.

Position: Director

Appointed: 27 January 2012

Resigned: 01 October 2015

James T.

Position: Director

Appointed: 27 January 2012

Resigned: 30 June 2017

Pierre V.

Position: Director

Appointed: 27 January 2012

Resigned: 29 June 2012

Gary M.

Position: Director

Appointed: 01 March 2010

Resigned: 29 June 2012

Anthony M.

Position: Director

Appointed: 28 September 2009

Resigned: 27 January 2012

Christopher R.

Position: Secretary

Appointed: 28 September 2009

Resigned: 31 December 2015

Grahame L.

Position: Director

Appointed: 28 September 2009

Resigned: 27 January 2012

John A.

Position: Secretary

Appointed: 01 November 2008

Resigned: 28 September 2009

Martin B.

Position: Director

Appointed: 19 July 2005

Resigned: 28 September 2009

Martin B.

Position: Secretary

Appointed: 19 July 2005

Resigned: 01 November 2008

Anthony C.

Position: Director

Appointed: 19 July 2005

Resigned: 28 September 2009

Nigel F.

Position: Director

Appointed: 19 July 2005

Resigned: 28 September 2009

Declan T.

Position: Secretary

Appointed: 18 April 2005

Resigned: 19 July 2005

Richard T.

Position: Director

Appointed: 18 April 2005

Resigned: 19 July 2005

Nicholas T.

Position: Director

Appointed: 20 August 2004

Resigned: 19 July 2005

James R.

Position: Secretary

Appointed: 20 August 2004

Resigned: 18 April 2005

James R.

Position: Director

Appointed: 20 August 2004

Resigned: 19 July 2005

Clinton G.

Position: Director

Appointed: 20 August 2004

Resigned: 19 July 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 2004

Resigned: 20 August 2004

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Edf Energy Services Limited from London, England. This PSC is classified as "a limited by shares". This PSC. Another one in the PSC register is Dalkia Operations Holding Limited that put Manchester, England as the official address. This PSC has a legal form of "a private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Edf Energy Services Limited

90 Whitfield Street, London, W1T 4EZ, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10275207
Notified on 19 December 2022
Nature of control: right to appoint and remove directors

Dalkia Operations Holding Limited

1 Old Park Lane, Urmston, Manchester, M41 7HA, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered United Kingdom
Place registered Companies House
Registration number 07201157
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spie Whs October 3, 2023
Ei.whs February 22, 2010
Newco 2 Precis No. 4 January 13, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, June 2023
Free Download (17 pages)

Company search