About

Registered Number: 03843661
Date of Incorporation: 17/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Third Drove, Fengate, Peterborough, Cambridgeshire, PE1 5YT,

 

Established in 1999, Dk Salvage Ltd has its registered office in Peterborough, Cambridgeshire. The company has 3 directors listed as Bolster, Kevin Stanley, Kingsman, Paul, Quinn, Lenin at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLSTER, Kevin Stanley 19 September 1999 - 1
KINGSMAN, Paul 01 September 2003 - 1
QUINN, Lenin 17 September 1999 02 April 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
AD01 - Change of registered office address 21 September 2020
PSC04 - N/A 21 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 21 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 02 September 2016
CH03 - Change of particulars for secretary 02 September 2016
CH01 - Change of particulars for director 17 August 2016
CH01 - Change of particulars for director 17 August 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 05 February 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 04 November 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 24 July 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 24 September 2001
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
NEWINC - New incorporation documents 17 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.