Company NameDK Tenants Limited
DirectorDavid Thomas King
Company StatusActive
Company Number04499833
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Thomas King
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Kingsway
Stamford Bridge
York
YO41 1JP
Secretary NameMargaret King
NationalityBritish
StatusCurrent
Appointed31 July 2002(same day as company formation)
RoleSecretary
Correspondence Address21 Kingsway
Stamford Bridge
York
YO41 1JP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address19 Railway Street
Pocklington
York
YO42 2QR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Thomas King
50.00%
Ordinary
1 at £1Margaret King
50.00%
Ordinary

Financials

Year2014
Net Worth£78
Current Liabilities£5,945

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

30 August 2023Registered office address changed from 21 Kingsway Stamford Bridge York YO41 1JP to 19 Railway Street Pocklington York YO42 2QR on 30 August 2023 (1 page)
30 August 2023Director's details changed for Mr David Thomas King on 30 August 2023 (2 pages)
30 August 2023Change of details for Mr David Thomas King as a person with significant control on 30 August 2023 (2 pages)
30 August 2023Secretary's details changed for Margaret King on 30 August 2023 (1 page)
17 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
21 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
8 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 December 2021 (6 pages)
14 October 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 December 2020 (6 pages)
16 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 December 2019 (6 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 December 2018 (6 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 31 December 2017 (6 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2010Director's details changed for David Thomas King on 31 July 2010 (2 pages)
27 September 2010Director's details changed for David Thomas King on 31 July 2010 (2 pages)
27 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 August 2009Return made up to 31/07/09; full list of members (3 pages)
21 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 September 2008Return made up to 31/07/08; full list of members (3 pages)
10 September 2008Return made up to 31/07/08; full list of members (3 pages)
3 November 2007Registered office changed on 03/11/07 from: 21 kingsway stamford bridge york YO41 1JP (1 page)
3 November 2007Registered office changed on 03/11/07 from: 21 kingsway stamford bridge york YO41 1JP (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 October 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2007Registered office changed on 23/09/07 from: 12 ox close stamford bridge york east yorkshire YO41 1JW (1 page)
23 September 2007Registered office changed on 23/09/07 from: 12 ox close stamford bridge york east yorkshire YO41 1JW (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 September 2006Return made up to 31/07/06; full list of members (6 pages)
5 September 2006Return made up to 31/07/06; full list of members (6 pages)
29 November 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
29 November 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 August 2005Return made up to 31/07/05; full list of members (6 pages)
17 August 2005Return made up to 31/07/05; full list of members (6 pages)
1 September 2004Return made up to 31/07/04; full list of members (6 pages)
1 September 2004Return made up to 31/07/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 October 2003Return made up to 31/07/03; full list of members (6 pages)
8 October 2003Return made up to 31/07/03; full list of members (6 pages)
11 June 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
11 June 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
31 July 2002Incorporation (15 pages)
31 July 2002Incorporation (15 pages)