DYSK PLC
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 1EF

Company number 05003181
Status Active
Incorporation Date 24 December 2003
Company Type Public Limited Company
Address HARDY HOUSE, NORTHBRIDGE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 1EF
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 100,002 . The most likely internet sites of DYSK PLC are www.dysk.co.uk, and www.dysk.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-one years and nine months. Dysk Plc is a Public Limited Company. The company registration number is 05003181. Dysk Plc has been working since 24 December 2003. The present status of the company is Active. The registered address of Dysk Plc is Hardy House Northbridge Road Berkhamsted Hertfordshire Hp4 1ef. The company`s financial liabilities are £508.81k. It is £79.06k against last year. And the total assets are £1358.81k, which is £190.77k against last year. WELCH, Nigel Kelby is a Secretary of the company. SKELTON, Andrew Harry is a Director of the company. SKELTON, Gail May is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BROWN, Michael Benjamin has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


dysk Key Finiance

LIABILITIES £508.81k
+18%
CASH n/a
TOTAL ASSETS £1358.81k
+16%
All Financial Figures

Current Directors

Secretary
WELCH, Nigel Kelby
Appointed Date: 24 December 2003

Director
SKELTON, Andrew Harry
Appointed Date: 24 December 2003
65 years old

Director
SKELTON, Gail May
Appointed Date: 24 December 2003
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

Director
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

Director
BROWN, Michael Benjamin
Resigned: 11 December 2007
Appointed Date: 02 April 2004
69 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

Persons With Significant Control

Mr Andrew Harry Skelton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gail May Skelton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYSK PLC Events

22 Feb 2017
Confirmation statement made on 24 December 2016 with updates
18 Jul 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,002

04 Jul 2015
Accounts for a medium company made up to 31 December 2014
08 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,002

...
... and 37 more events
12 Jan 2004
New secretary appointed
12 Jan 2004
New director appointed
12 Jan 2004
New director appointed
12 Jan 2004
Registered office changed on 12/01/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR
24 Dec 2003
Incorporation

DYSK PLC Charges

11 October 2004
Debenture
Delivered: 18 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…