Company NameDusk Ltd
DirectorBrian Thompson
Company StatusActive
Company Number08032682
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Brian Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(1 month after company formation)
Appointment Duration11 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTop Floor Whitehouse Point 3
Traynor Way
Peterlee
Durham
SR8 2RU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.duskltd.co.uk
Email address[email protected]
Telephone07 817019867
Telephone regionMobile

Location

Registered AddressTop Floor Whitehouse Point 3
Traynor Way
Peterlee
Durham
SR8 2RU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee

Shareholders

100 at £1Brian Thompson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Filing History

8 November 2023Current accounting period extended from 30 January 2024 to 31 January 2024 (1 page)
31 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
3 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
21 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
29 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
16 April 2021Compulsory strike-off action has been discontinued (1 page)
15 April 2021Micro company accounts made up to 31 January 2020 (4 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
19 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
22 May 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
22 May 2018Previous accounting period shortened from 30 April 2018 to 31 January 2018 (1 page)
28 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
10 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Registered office address changed from Unit 1 Viscom House South Shore Road Gateshead Quays Gateshead Tyne and Wear NE8 3AE to Top Floor Whitehouse Point 3 Traynor Way Peterlee Durham SR8 2RU on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Unit 1 Viscom House South Shore Road Gateshead Quays Gateshead Tyne and Wear NE8 3AE to Top Floor Whitehouse Point 3 Traynor Way Peterlee Durham SR8 2RU on 17 September 2015 (1 page)
17 September 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 September 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Registered office address changed from 77a Harborough Road Kibworth Harcourt Leicester LE8 0RB United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 77a Harborough Road Kibworth Harcourt Leicester LE8 0RB United Kingdom on 19 July 2012 (1 page)
23 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 100
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 100
(3 pages)
17 May 2012Appointment of Mr Brian Thompson as a director (2 pages)
17 May 2012Appointment of Mr Brian Thompson as a director (2 pages)
18 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
18 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
17 April 2012Incorporation (20 pages)
17 April 2012Incorporation (20 pages)