D KAINTH LTD

Status: Active

Address: 31 Maidstone Road, Paddock Wood, Tonbridge

Incorporation date: 06 Dec 2018

D KANE UTILITIES LTD

Status: Active - Proposal To Strike Off

Address: 101 Dixons Green Road, Dudley

Incorporation date: 10 Jan 2017

D K ARMSTRONG LIMITED

Status: Active

Address: 40 Cadogan Park, Belfast

Incorporation date: 28 Jan 2020

D KASTRATI LTD

Status: Active - Proposal To Strike Off

Address: 12b Long Lane, London

Incorporation date: 29 Apr 2014

Address: 1 Park Avenue, Golborne, Warrington

Incorporation date: 30 Sep 2005

D K BARNSLEY & SONS LTD

Status: Active

Address: 40 Sandown Drive, Chippenham

Incorporation date: 08 Apr 2014

D K B DESIGNS LIMITED

Status: Active

Address: Princes Exchange, 1 Earl Grey Street, Edinburgh

Incorporation date: 12 Mar 2008

Address: 10 Sutherland Avenue, Shirley, Solihull

Incorporation date: 26 May 2016

D K BRICKWORK LIMITED

Status: Active

Address: 36 Billing Road, Northampton

Incorporation date: 03 Jul 2015

Address: 74 Woodhall Lane, Balsham, Cambridge

Incorporation date: 23 Jul 2020

Address: Office 6, 251-255 Church Road, Benfleet

Incorporation date: 19 Mar 2007

D K CARS & VANS LTD

Status: Active

Address: 108 Sandford Road, Chelmsford

Incorporation date: 02 Dec 2011

D K CHAGGAR LIMITED

Status: Active - Proposal To Strike Off

Address: 53 Cranbrook Road, Handsworth, Birmingham

Incorporation date: 09 Oct 2014

Address: Temple Chambers, 16a Belvoir Road, Coalville

Incorporation date: 04 Apr 2014

D K CONTRACTS LTD

Status: Active

Address: 6 Tadworth Parade, Hornchurch

Incorporation date: 21 Jan 2016

D K DOCTORS LIMITED

Status: Active

Address: 46 Syon Lane, Isleworth

Incorporation date: 08 Aug 2012

Address: The Old White Swan, 16 Swan Street, Evenwood

Incorporation date: 24 Mar 2009

D K DRYCLEANERS LTD

Status: Active

Address: Suite 3 Sigma Business Centre, 7 Havelock Place, Harrow

Incorporation date: 02 Apr 2014

D KEEN CONSULTING LTD

Status: Active

Address: 41 The Lennards, South Cerney, Cirencester

Incorporation date: 02 Feb 2021

Address: C/o Accountsability (sheffield) Ltd Progress House, 206 White Lane Gleadless, Sheffield

Incorporation date: 30 Mar 2005

D K E LIMITED

Status: Active

Address: Unit 51 Basepoint Business Centre, Waterberry Drive, Waterlooville

Incorporation date: 15 Jan 2003

D KELLY ELECTRICAL LTD

Status: Active

Address: Old Hall Barn, Eastwood Lane, Todmorden

Incorporation date: 19 Nov 2013

D KELLY PROJECTS LIMITED

Status: Active

Address: Edward House, Nmbc, Woodward Road, Liverpool

Incorporation date: 09 Mar 2016

D KELLY SUBSEA LTD

Status: Active

Address: Schoolhouse Barthol Chapel, Inverurie, Aberdeenshire

Incorporation date: 19 Mar 2018

Address: 43 Ballylesson Road, Ballymena

Incorporation date: 10 Mar 2021

D KENT FENCING LTD

Status: Active

Address: 1 Westland Road, Hardwicke, Gloucester

Incorporation date: 26 Nov 2018

D KERR & SONS LIMITED

Status: Active

Address: 14 Newton Place, Glasgow

Incorporation date: 22 Jun 2022

D K ESTATES LIMITED

Status: Active

Address: Office 3b, New Winnings Court Ormonde Drive, Denby Hall Business Park, Denby

Incorporation date: 17 Mar 2006

Address: 9 James Street, Maerdy

Incorporation date: 08 Jun 2022

D KEYS & SONS LTD

Status: Active

Address: Regency House, 33 Wood Street, Barnet

Incorporation date: 05 Dec 2022

D K GABA LTD

Status: Active

Address: Flat 16 Nobel Drive, Harlington, Hayes

Incorporation date: 26 Oct 2018

D K GLOBAL CONSULTING LTD

Status: Active

Address: Unit 6 Heritage Business Centre, Derby Road, Belper

Incorporation date: 22 Oct 2012

D K HAIR STUDIO LTD

Status: Active

Address: 106 Proffitt Avenue, Coventry

Incorporation date: 16 Apr 2013

Address: 110 Leighton Gardens, London

Incorporation date: 23 Jul 2021

D K HALL BUILDING LTD

Status: Active

Address: 1386 London Road, Leigh On Sea

Incorporation date: 13 May 2013

Address: 38 Warwick Road, Macclesfield, Cheshire

Incorporation date: 08 Jan 2008

D K HUGHES LIMITED

Status: Active

Address: Unit C3 Kestrel Road, Trafford Park, Manchester

Incorporation date: 18 Mar 2015

D KHUNKHUNA LIMITED

Status: Active

Address: St Michael's, Queen Street, Derby

Incorporation date: 26 May 2021

D KIELY CONSTRUCTION LTD

Status: Active

Address: 32/34 Victoria Gardens, Neath

Incorporation date: 05 Oct 2022

Address: King Group, 3 Alva Street, Edinburgh

Incorporation date: 18 Oct 2016

Address: King Group, 3 Alva Street, Edinburgh

Incorporation date: 09 Apr 2008

Address: King Group, 3 Alva Street, Edinburgh

Incorporation date: 05 Jul 2012

Address: Brownhill, 40 Tonacliffe Road Healey Dell, Whitworth, Rochdale

Incorporation date: 04 Apr 2006

D K K CONSULTANCY LTD

Status: Active

Address: Saddlers Mead, Oxhey Lane, Pinner

Incorporation date: 22 Jan 1996

D K K ENGINEERING LIMITED

Status: Active

Address: C/o Clearview Accountants Limited The Studio,, 1 Comberton Road, Kidderminster

Incorporation date: 01 May 2018

D K LEWIS LIMITED

Status: Active

Address: 66 Emberton Way, Amington, Tamworth

Incorporation date: 08 Aug 2006

Address: Flat 15 Casterbridge, Abbey Road, London

Incorporation date: 09 Jun 2021

Address: Palmeira Avenue Mansions, 19 Church Road, Hove

Incorporation date: 22 Apr 2010

Address: C/o Future Accountants, 45 Martin Way, Morden

Incorporation date: 03 May 2002

D K NETWORKS LTD

Status: Active

Address: 23 Woodman Avenue, Whitstable, Kent

Incorporation date: 19 Sep 2005

D KNOX CONSULTANCY LIMITED

Status: Active - Proposal To Strike Off

Address: Kensington House, 3 Kensington, Bishop Auckland

Incorporation date: 18 Apr 2018

Address: 120 Dalmally Road, Croydon

Incorporation date: 22 Oct 2019

D KOMOR TECHNOLOGY LTD

Status: Active

Address: 34 New Windsor Street, Uxbridge

Incorporation date: 23 Mar 2021

D KOSTER CONSULTING LTD

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 27 Mar 2019

D K P LIMITED

Status: Active

Address: 2 Bredon Court Brockeridge Park, Twyning, Tewkesbury

Incorporation date: 03 Sep 2007

D K POOLS LIMITED

Status: Active

Address: Unit 15 Industrial Estate, Sanders Road, Bromsgrove

Incorporation date: 13 Feb 2020

D K PRODUCTIONS LTD

Status: Active

Address: Post Office Vaults, Market Place, Wantage

Incorporation date: 14 Feb 2018

Address: King Group, 3 Alva Street, Edinburgh

Incorporation date: 02 Sep 2016

D K PROPERTIES LONDON LIMITED

Status: Active - Proposal To Strike Off

Address: 23 Brent Road, Southall

Incorporation date: 20 Mar 2017

D K RACING LTD

Status: Active

Address: 24 Provence Road, Huntingdon

Incorporation date: 06 Feb 2017

D K REMEDIATION LTD

Status: Active

Address: 13 Queen Street, Londonderry

Incorporation date: 17 Nov 2011

D K REYNTALS LTD

Status: Active

Address: C/o Mitchell Meredith The Exchange, Fiveways, Llandrindod Wells

Incorporation date: 19 Dec 2019

Address: United House Unit 4.25, North Road, London

Incorporation date: 29 Jul 2021

Address: Unit 5 Frobisher Industrial Centre, Budds Lane, Romsey

Incorporation date: 07 Jul 2010

Address: 3 Denver Fold, Stafford

Incorporation date: 27 Sep 2012

D K SIGNS LIMITED

Status: Active

Address: Unit 2 Leodis Court, David Street, Leeds

Incorporation date: 19 Apr 2005

Address: 1 Hawthorne Way, Edwinstowe, Mansfield

Incorporation date: 05 Nov 2018

Address: 47b High Street, Ongar

Incorporation date: 22 Oct 2003

Address: 1 London Road, Ipswich

Incorporation date: 08 Sep 2010

D K S R LIMITED

Status: Active

Address: 25 Sudbury Court Road, Harrow

Incorporation date: 21 Jun 2006

D K S SAAS LTD

Status: Active

Address: Flat 4 Avonwood, 20 Owls Road, Bournemouth

Incorporation date: 16 Mar 2022

D K S & SON SERVICES LTD

Status: Active

Address: The Old Dairy 12 Stephen Road, Headington, Oxford

Incorporation date: 27 Mar 2007

Address: 4 Fraziers Folly, Siddington, Cirencester

Incorporation date: 01 Aug 1997

Address: 10 Back Lane, Kirkby Lonsdale, Carnforth

Incorporation date: 17 Nov 2003

D K TSE LTD

Status: Active

Address: 300 Mauldeth Road, Burnage, Manchester

Incorporation date: 18 Jan 2021

Address: Trees Thrandeston Road, Brome, Eye

Incorporation date: 24 Feb 2020

D K WINDOWS LIMITED

Status: Active

Address: 50 Lord Street, Birmingham

Incorporation date: 15 Feb 2019

Address: The Plex, 25 Margaret Street, Wakefield

Incorporation date: 27 Nov 2007