Company NameDlssk Ltd
DirectorEric Huntley
Company StatusActive
Company Number11411078
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eric Huntley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address158 Westgate
Bradford
BD1 2RN
Director NameMr Samuel Constantine Kesler
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Westgate
Bradford
BD1 2RN
Director NameMiss Deborah Lawson-Smith
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Westgate
Bradford
BD1 2RN
Director NameMr Jermaine Dean Allen
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Westgate
Bradford
BD1 2RN
Secretary NameMr Samuel Constantine Kesler
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Correspondence Address158 Westgate
Bradford
BD1 2RN
Director NameMr Amjad Mahmood
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Westgate
Bradford
BD1 2RN

Location

Registered Address20 Bela Avenue
Bradford
BD4 9PL
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with updates (4 pages)
29 July 2023Compulsory strike-off action has been discontinued (1 page)
27 July 2023Confirmation statement made on 30 November 2022 with updates (3 pages)
27 July 2023Micro company accounts made up to 30 June 2021 (3 pages)
24 July 2023Registered office address changed from 158 Westgate Bradford BD1 2RN United Kingdom to 20 Bela Avenue Bradford BD4 9PL on 24 July 2023 (1 page)
15 July 2022Notification of Eric Huntley as a person with significant control on 2 February 2021 (2 pages)
21 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Compulsory strike-off action has been discontinued (1 page)
10 January 2022Micro company accounts made up to 30 June 2020 (3 pages)
10 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
6 January 2022Cessation of Amjad Mahmood as a person with significant control on 1 September 2021 (1 page)
6 January 2022Termination of appointment of Amjad Mahmood as a director on 1 October 2021 (1 page)
23 September 2021Appointment of Mr Eric Huntley as a director on 2 February 2021 (2 pages)
22 September 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
6 July 2021Compulsory strike-off action has been discontinued (1 page)
5 July 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
22 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
11 September 2020Compulsory strike-off action has been discontinued (1 page)
10 September 2020Notification of Amjad Mahmood as a person with significant control on 8 June 2020 (2 pages)
10 September 2020Confirmation statement made on 30 November 2019 with updates (4 pages)
10 September 2020Appointment of Mr Amjad Mahmood as a director on 8 June 2020 (2 pages)
10 September 2020Micro company accounts made up to 30 June 2019 (3 pages)
10 September 2020Termination of appointment of Jermaine Dean Allen as a director on 8 June 2020 (1 page)
19 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
30 November 2018Appointment of Mr Jermaine Dean Allen as a director on 12 June 2018 (2 pages)
30 November 2018Termination of appointment of Samuel Constantine Kesler as a director on 12 June 2018 (1 page)
30 November 2018Termination of appointment of Samuel Constantine Kesler as a secretary on 12 June 2018 (1 page)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
18 June 2018Termination of appointment of Deborah Lawson-Smith as a director on 12 June 2018 (1 page)
18 June 2018Termination of appointment of Deborah Lawson-Smith as a director on 12 June 2018 (1 page)
18 June 2018Cessation of Deborah Lawson-Smith as a person with significant control on 12 June 2018 (1 page)
18 June 2018Appointment of Mr Samuel Constantine Kesler as a director on 12 June 2018 (2 pages)
18 June 2018Appointment of Mr Samuel Constantine Kesler as a secretary on 12 June 2018 (2 pages)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 1
(23 pages)