Company number 02855641
Status Active
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address TWIN OAKS, ACASTER MALBIS, YORK, YO23 2PY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Registration of charge 028556410010, created on 8 December 2016; Confirmation statement made on 21 September 2016 with updates; Director's details changed for Dr Rebecca Jane Khan on 29 September 2016. The most likely internet sites of DAKANS LIMITED are www.dakans.co.uk, and www.dakans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Poppleton Rail Station is 6.1 miles; to Church Fenton Rail Station is 6.1 miles; to Selby Rail Station is 7.7 miles; to South Milford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dakans Limited is a Private Limited Company.
The company registration number is 02855641. Dakans Limited has been working since 21 September 1993.
The present status of the company is Active. The registered address of Dakans Limited is Twin Oaks Acaster Malbis York Yo23 2py. . KHAN, Marion is a Secretary of the company. KHAN, Daniel Yameen Prakash, Professor is a Director of the company. KHAN, Marion Jane is a Director of the company. KHAN, Matthew Prakash is a Director of the company. MERRILL, Rebecca Jane, Dr is a Director of the company. Secretary REID, Noel George has been resigned. Director KHAN, Matthew Prakash has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
DAKANS LIMITED Events
20 Dec 2016
Registration of charge 028556410010, created on 8 December 2016
02 Oct 2016
Confirmation statement made on 21 September 2016 with updates
29 Sep 2016
Director's details changed for Dr Rebecca Jane Khan on 29 September 2016
29 Sep 2016
Micro company accounts made up to 31 December 2015
17 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-17
...
... and 58 more events
24 Oct 1995
Accounts for a small company made up to 31 December 1994
21 Oct 1994
Secretary resigned;new secretary appointed
20 Oct 1994
Return made up to 21/09/94; full list of members
11 May 1994
Accounting reference date notified as 31/12
21 Sep 1993
Incorporation
8 December 2016
Charge code 0285 5641 0010
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 89 the peninsula pegasus way gillingham…
26 June 2013
Charge code 0285 5641 0009
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5 elthem rise leeds. Notification of addition to or…
14 November 2011
Mortgage deed
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 12, 75 hampden road london t/no EGL167912 together…
14 November 2011
Mortgage deed
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 2 victoria wharf victoria street north grimsby t/no…
21 April 2008
Mortgage
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold known as 22 burton stone lane york t/no:NYK243104…
16 January 2008
Mortgage
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 sandown cottages godwin road cliftonville margate kent.
16 January 2008
Mortgage
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 186 legsby avenue grimsby.
13 November 2007
Mortgage deed
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 181 oxford street,grimsby DN32 7NX.
12 August 2007
Debenture
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2007
Mortgage
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 4, 34-36 surrey road cliftonville margate kent…