Dyswin Holdings Limited

General information

Name:

Dyswin Holdings Ltd

Office Address:

Spa Fields Industrial Estate New Street Slaithwaite HD7 5BB Huddersfield

Number: 12950311

Incorporation date: 2020-10-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dyswin Holdings Limited is located at Huddersfield at Spa Fields Industrial Estate New Street. Anyone can search for the firm by the post code - HD7 5BB. The firm has been in the field on the English market for 4 years. The firm is registered under the number 12950311 and their last known state is active. This firm's classified under the NACE and SIC code 64209 meaning Activities of other holding companies n.e.c.. Dyswin Holdings Ltd reported its account information for the financial period up to 31st December 2022. The most recent annual confirmation statement was filed on 13th October 2022.

According to the following company's register, since 2023-02-27 there have been two directors: Jason B. and Benjamin R..

The companies that control this firm are: Redfearn And Beaumont Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Huddersfield at 1 Hungerford Road, HD3 3AL and was registered as a PSC under the registration number 14476782.

Financial data based on annual reports

Company staff

Jason B.

Role: Director

Appointed: 27 February 2023

Latest update: 11 April 2024

Benjamin R.

Role: Director

Appointed: 27 February 2023

Latest update: 11 April 2024

People with significant control

Redfearn And Beaumont Limited
Address: Oakley House 1 Hungerford Road, Huddersfield, HD3 3AL, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14476782
Notified on 27 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hannah C.
Notified on 17 February 2021
Ceased on 27 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel D.
Notified on 17 February 2021
Ceased on 27 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey W.
Notified on 14 October 2020
Ceased on 17 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 October 2023
Confirmation statement last made up date 13 October 2022
Annual Accounts
Start Date For Period Covered By Report 2020-10-14
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 16th, April 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
3
Company Age

Closest Companies - by postcode