D & K FACILITIES MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

D & K FACILITIES MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03844168

Incorporation date

20/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex SS9 2UACopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1999)
dot icon02/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon02/03/2026
Purchase of own shares.
dot icon11/02/2026
Appointment of Mr James Edward Newton as a director on 2026-02-03
dot icon11/02/2026
Appointment of Mr Shane Thomas Newton as a director on 2026-02-03
dot icon11/02/2026
Appointment of Mrs Sophie Louise Shanks as a director on 2026-02-03
dot icon11/02/2026
Notification of James Edward Newton as a person with significant control on 2026-02-03
dot icon11/02/2026
Notification of Shane Thomas Newton as a person with significant control on 2026-02-03
dot icon11/02/2026
Notification of Sophie Louise Shanks as a person with significant control on 2026-02-03
dot icon09/02/2026
Cancellation of shares. Statement of capital on 2026-02-02
dot icon28/04/2025
Confirmation statement made on 2025-04-21 with updates
dot icon19/03/2025
Purchase of own shares.
dot icon21/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/02/2025
Cancellation of shares. Statement of capital on 2025-02-03
dot icon03/05/2024
Confirmation statement made on 2024-04-21 with updates
dot icon22/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/02/2024
Purchase of own shares.
dot icon18/02/2024
Resolutions
dot icon16/02/2024
Change of share class name or designation
dot icon14/02/2024
Particulars of variation of rights attached to shares
dot icon14/02/2024
Cancellation of shares. Statement of capital on 2024-02-02
dot icon25/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/08/2022
Change of details for Mrs Kim Newton as a person with significant control on 2016-04-07
dot icon22/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/02/2022
Change of details for Mr Glenn Edward Newton as a person with significant control on 2022-02-04
dot icon04/02/2022
Notification of Kim Newton as a person with significant control on 2016-04-07
dot icon27/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon30/03/2021
Satisfaction of charge 1 in full
dot icon30/03/2021
Satisfaction of charge 038441680002 in full
dot icon15/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/04/2020
Change of details for Mr Glenn Edward Newton as a person with significant control on 2020-04-20
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon24/03/2016
Cancellation of shares. Statement of capital on 2016-02-26
dot icon24/03/2016
Purchase of own shares.
dot icon10/03/2016
Termination of appointment of Bryan Robert Randall as a secretary on 2016-02-26
dot icon10/03/2016
Termination of appointment of Bryan Robert Randall as a director on 2016-02-26
dot icon04/02/2016
Registration of charge 038441680002, created on 2016-02-03
dot icon04/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon10/09/2015
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon31/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon11/10/2010
Secretary's details changed for Bryan Robert Randall on 2010-09-10
dot icon11/10/2010
Director's details changed for Bryan Robert Randall on 2010-09-10
dot icon11/10/2010
Director's details changed for Glenn Edward Newton on 2010-09-10
dot icon17/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 18/09/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/10/2008
Return made up to 18/09/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2007
Return made up to 20/09/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/12/2006
Secretary's particulars changed;director's particulars changed
dot icon30/10/2006
Return made up to 20/09/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/10/2005
Return made up to 20/09/05; full list of members
dot icon13/05/2005
Registered office changed on 13/05/05 from: damer house meadow way wickford essex SS12 9HA
dot icon08/04/2005
Particulars of mortgage/charge
dot icon23/02/2005
Registered office changed on 23/02/05 from: 11 britannia court woolaston way basildon essex SS13 1EU
dot icon01/12/2004
Return made up to 20/09/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/11/2003
Return made up to 20/09/03; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/10/2002
Return made up to 20/09/02; full list of members
dot icon23/09/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/07/2002
Ad 05/03/02--------- £ si 997@1=997 £ ic 3/1000
dot icon06/03/2002
Director resigned
dot icon21/09/2001
Return made up to 20/09/01; full list of members
dot icon09/08/2001
Registered office changed on 09/08/01 from: 40-42 high street maldon essex CM9 5PN
dot icon20/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon07/11/2000
Return made up to 20/09/00; full list of members
dot icon07/10/1999
Ad 21/09/99--------- £ si 1@1=1 £ ic 2/3
dot icon24/09/1999
New secretary appointed;new director appointed
dot icon24/09/1999
Secretary resigned
dot icon24/09/1999
Director resigned
dot icon24/09/1999
New director appointed
dot icon24/09/1999
New director appointed
dot icon20/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

32
2023
change arrow icon+54.77 % *

* during past year

Cash in Bank

£1,197,039.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
665.65K
-
0.00
580.21K
-
2022
31
893.99K
-
0.00
773.43K
-
2023
32
1.14M
-
0.00
1.20M
-
2023
32
1.14M
-
0.00
1.20M
-

Employees

2023

Employees

32 Ascended3 % *

Net Assets(GBP)

1.14M £Ascended27.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20M £Ascended54.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About D & K FACILITIES MAINTENANCE LIMITED

D & K FACILITIES MAINTENANCE LIMITED is an(a) Active company incorporated on 20/09/1999 with the registered office located at Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex SS9 2UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of D & K FACILITIES MAINTENANCE LIMITED?

toggle

D & K FACILITIES MAINTENANCE LIMITED is currently Active. It was registered on 20/09/1999 .

Where is D & K FACILITIES MAINTENANCE LIMITED located?

toggle

D & K FACILITIES MAINTENANCE LIMITED is registered at Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex SS9 2UA.

What does D & K FACILITIES MAINTENANCE LIMITED do?

toggle

D & K FACILITIES MAINTENANCE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does D & K FACILITIES MAINTENANCE LIMITED have?

toggle

D & K FACILITIES MAINTENANCE LIMITED had 32 employees in 2023.

What is the latest filing for D & K FACILITIES MAINTENANCE LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-09-30.