DIY 2 GO LIMITED

Register to unlock more data on OkredoRegister

DIY 2 GO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05050601

Incorporation date

20/02/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Diy 2 Go House Palatine Street, Denton, Manchester M34 3LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2004)
dot icon26/03/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon25/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon21/03/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon16/07/2020
Appointment of Mrs Nicola Suzanne Windas as a director on 2020-07-03
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon07/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon05/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/05/2015
Appointment of Mrs Nicola Suzanne Windas as a secretary on 2015-04-06
dot icon27/04/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon25/02/2015
Registered office address changed from Cooke Works Palatine Street Denton Manchester M34 3LY England to Diy 2 Go House Palatine Street Denton Manchester M34 3LY on 2015-02-25
dot icon09/01/2015
Registration of charge 050506010002, created on 2014-12-29
dot icon21/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon07/10/2014
Registered office address changed from Unit K1 Meltham Mills Industrial Estate Meltham Holmfirth West Yorkshire HD9 4DS to Cooke Works Palatine Street Denton Manchester M34 3LY on 2014-10-07
dot icon06/08/2014
Satisfaction of charge 1 in full
dot icon16/07/2014
Termination of appointment of Geoffrey Ronald Windas as a director on 2014-07-15
dot icon16/07/2014
Termination of appointment of Geoffrey Ronald Windas as a secretary on 2014-07-15
dot icon12/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon15/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon02/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon22/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon21/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Geoffrey Ronald Windas on 2010-02-20
dot icon21/04/2010
Director's details changed for Mr Paul Jeffrey Windas on 2010-02-20
dot icon11/02/2010
Memorandum and Articles of Association
dot icon25/01/2010
Resolutions
dot icon25/01/2010
Statement of company's objects
dot icon25/01/2010
Change of share class name or designation
dot icon11/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/03/2009
Return made up to 20/02/09; full list of members
dot icon08/03/2009
Director's change of particulars / paul windas / 19/09/2008
dot icon29/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/01/2009
Registered office changed on 12/01/2009 from unit A1 crosland road industrial estate netherton huddersfield HD4 7DQ
dot icon19/03/2008
Return made up to 20/02/08; full list of members
dot icon19/03/2008
Director and secretary's change of particulars / geoffrey windas / 17/12/2007
dot icon30/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon08/05/2007
Registered office changed on 08/05/07 from: aquila 2 woodgates close north ferriby yorkshire HU14 3JS
dot icon23/03/2007
Return made up to 20/02/07; full list of members
dot icon22/03/2007
Director's particulars changed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/03/2006
Return made up to 20/02/06; full list of members
dot icon20/03/2006
Director's particulars changed
dot icon14/03/2006
Director resigned
dot icon28/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon17/03/2005
Return made up to 20/02/05; full list of members
dot icon30/11/2004
Ad 01/10/04--------- £ si 199@1=199 £ ic 2/201
dot icon30/11/2004
Accounting reference date extended from 31/12/04 to 31/07/05
dot icon22/07/2004
Registered office changed on 22/07/04 from: 9 northwood drive tranby park hessle east yorkshire HU13 0TA
dot icon22/07/2004
Director's particulars changed
dot icon22/07/2004
Director's particulars changed
dot icon22/07/2004
Secretary's particulars changed;director's particulars changed
dot icon22/04/2004
New director appointed
dot icon02/03/2004
Ad 20/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon02/03/2004
Registered office changed on 02/03/04 from: c/o regit LIMITED 9 abbey square chester cheshire CH1 2HU
dot icon02/03/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Secretary resigned
dot icon02/03/2004
New secretary appointed;new director appointed
dot icon02/03/2004
New director appointed
dot icon20/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+14.57 % *

* during past year

Cash in Bank

£55,293.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
58.72K
-
0.00
217.30K
-
2022
5
3.44K
-
0.00
48.26K
-
2023
5
69.96K
-
0.00
55.29K
-
2023
5
69.96K
-
0.00
55.29K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

69.96K £Ascended1.93K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.29K £Ascended14.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DIY 2 GO LIMITED

DIY 2 GO LIMITED is an(a) Active company incorporated on 20/02/2004 with the registered office located at Diy 2 Go House Palatine Street, Denton, Manchester M34 3LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DIY 2 GO LIMITED?

toggle

DIY 2 GO LIMITED is currently Active. It was registered on 20/02/2004 .

Where is DIY 2 GO LIMITED located?

toggle

DIY 2 GO LIMITED is registered at Diy 2 Go House Palatine Street, Denton, Manchester M34 3LY.

What does DIY 2 GO LIMITED do?

toggle

DIY 2 GO LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does DIY 2 GO LIMITED have?

toggle

DIY 2 GO LIMITED had 5 employees in 2023.

What is the latest filing for DIY 2 GO LIMITED?

toggle

The latest filing was on 26/03/2026: Unaudited abridged accounts made up to 2025-07-31.