General information

Name:

Dakoity Ltd

Office Address:

4 Clews Road B98 7ST Redditch

Number: 01127736

Incorporation date: 1973-08-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1973 is the date that marks the launching of Dakoity Limited, a company registered at 4 Clews Road, , Redditch. That would make fifty one years Dakoity has existed in this business, as it was established on Thursday 9th August 1973. The firm registered no. is 01127736 and the company zip code is B98 7ST. This business's declared SIC number is 41100 and has the NACE code: Development of building projects. Dakoity Ltd filed its account information for the period up to June 30, 2022. Its most recent annual confirmation statement was released on September 28, 2023.

As found in this specific enterprise's directors directory, since September 1991 there have been two directors: Guy H. and Jane H..

The companies that control this firm are: Dakoity Holdings Limited owns over 3/4 of company shares. This business can be reached in Redditch at Clews Road, Kings Heath, B98 7ST, Worcestershire and was registered as a PSC under the registration number 06840742.

Financial data based on annual reports

Company staff

Guy H.

Role: Secretary

Latest update: 10 April 2024

Guy H.

Role: Director

Appointed: 28 September 1991

Latest update: 10 April 2024

Jane H.

Role: Director

Appointed: 28 September 1991

Latest update: 10 April 2024

People with significant control

Dakoity Holdings Limited
Address: 4 Clews Road, Kings Heath, Redditch, Worcestershire, B98 7ST, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06840742
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 January 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 January 2016
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 15 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 15 January 2013
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2013

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2014

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2015

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2016

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
50
Company Age

Closest Companies - by postcode