Company NameDeekay Technical Recruitment Limited
DirectorDarren Kevin Knutton
Company StatusActive
Company Number02273242
CategoryPrivate Limited Company
Incorporation Date1 July 1988(35 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Darren Kevin Knutton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Davyhulme Circle
Urmston
Manchester
Lancashire
M41 0SS
Director NameLesley Knutton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(3 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address32 Aldermere Crescent
Urmston
Manchester
Lancashire
M41 8UE
Secretary NameLesley Knutton
NationalityBritish
StatusResigned
Appointed02 September 1991(3 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address32 Aldermere Crescent
Urmston
Manchester
Lancashire
M41 8UE
Secretary NameJackie Knutton
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressPeover Eye
Crown Lane, Lower Peover
Knutsford
Cheshire
WA16 9PY

Contact

Websitedeekay.co.uk
Telephone0161 7471234
Telephone regionManchester

Location

Registered Address6 Davyhulme Circle
Urmston
Manchester
Lancashire
M41 0SS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Mr Darren Kevin Knutton
100.00%
Ordinary

Financials

Year2014
Turnover£10,353,868
Net Worth£3,181,126
Cash£1,210,694
Current Liabilities£764,672

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

21 December 2020Delivered on: 23 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
9 September 1991Delivered on: 10 September 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 September 1991Delivered on: 10 September 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 2A davyhulme circle davyhulme greater manchester fixed charge over all plant machinery fixtures fittings implements untensils furniture and equipment.
Outstanding
22 September 1989Delivered on: 30 September 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 30 March 2023 (13 pages)
8 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 30 March 2022 (11 pages)
13 September 2022Director's details changed for Mr Darren Kevin Knutton on 1 September 2022 (2 pages)
13 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 30 March 2021 (13 pages)
22 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 30 March 2020 (13 pages)
23 December 2020Registration of charge 022732420004, created on 21 December 2020 (23 pages)
6 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 March 2019 (12 pages)
4 October 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 March 2018 (11 pages)
18 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 March 2017 (11 pages)
17 November 2017Total exemption full accounts made up to 30 March 2017 (11 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 December 2016Full accounts made up to 30 March 2016 (24 pages)
30 December 2016Full accounts made up to 30 March 2016 (24 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 January 2016Accounts for a medium company made up to 30 March 2015 (15 pages)
12 January 2016Accounts for a medium company made up to 30 March 2015 (15 pages)
11 January 2016Auditor's resignation (1 page)
11 January 2016Auditor's resignation (1 page)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(3 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(3 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(3 pages)
7 April 2015Full accounts made up to 31 March 2014 (17 pages)
7 April 2015Full accounts made up to 31 March 2014 (17 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
27 December 2013Full accounts made up to 31 March 2013 (18 pages)
27 December 2013Full accounts made up to 31 March 2013 (18 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(3 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(3 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(3 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
4 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
31 January 2012Full accounts made up to 31 March 2011 (17 pages)
31 January 2012Full accounts made up to 31 March 2011 (17 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (14 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (14 pages)
5 October 2010Director's details changed for Darren Knutton on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Darren Knutton on 1 September 2010 (2 pages)
5 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Darren Knutton on 1 September 2010 (2 pages)
5 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (14 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (14 pages)
11 September 2009Director's change of particulars / darren knutton / 31/08/2009 (1 page)
11 September 2009Return made up to 02/09/09; full list of members (3 pages)
11 September 2009Return made up to 02/09/09; full list of members (3 pages)
11 September 2009Director's change of particulars / darren knutton / 31/08/2009 (1 page)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 November 2008Memorandum and Articles of Association (4 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2008Appointment terminated secretary jackie knutton (1 page)
6 November 2008Memorandum and Articles of Association (4 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2008Appointment terminated secretary jackie knutton (1 page)
30 September 2008Return made up to 02/09/08; full list of members (3 pages)
30 September 2008Return made up to 02/09/08; full list of members (3 pages)
27 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
27 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 October 2007Return made up to 02/09/07; full list of members (2 pages)
3 October 2007Return made up to 02/09/07; full list of members (2 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
12 October 2006Return made up to 02/09/06; full list of members (2 pages)
12 October 2006Return made up to 02/09/06; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
29 September 2005Return made up to 02/09/05; full list of members (2 pages)
29 September 2005Return made up to 02/09/05; full list of members (2 pages)
9 September 2004Return made up to 02/09/04; full list of members (6 pages)
9 September 2004Return made up to 02/09/04; full list of members (6 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 October 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
19 October 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
10 September 2003Return made up to 02/09/03; full list of members (6 pages)
10 September 2003Return made up to 02/09/03; full list of members (6 pages)
25 October 2002Return made up to 02/09/02; full list of members (6 pages)
25 October 2002Return made up to 02/09/02; full list of members (6 pages)
24 September 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
24 September 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
7 February 2002Return made up to 02/09/01; full list of members (6 pages)
7 February 2002Return made up to 02/09/01; full list of members (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 October 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
3 October 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New secretary appointed (2 pages)
11 April 2000Return made up to 02/09/99; full list of members (6 pages)
11 April 2000Return made up to 02/09/99; full list of members (6 pages)
4 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
4 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
8 September 1999Secretary's particulars changed;director's particulars changed (1 page)
8 September 1999Secretary's particulars changed;director's particulars changed (1 page)
13 August 1999Registered office changed on 13/08/99 from: 2 davyhulme circle davyhulme urmston manchester M31 1SS (1 page)
13 August 1999Registered office changed on 13/08/99 from: 2 davyhulme circle davyhulme urmston manchester M31 1SS (1 page)
27 October 1998Return made up to 02/09/98; no change of members (4 pages)
27 October 1998Return made up to 02/09/98; no change of members (4 pages)
28 July 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
28 July 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
22 October 1997Return made up to 02/09/97; no change of members (4 pages)
22 October 1997Return made up to 02/09/97; no change of members (4 pages)
14 October 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
14 October 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 November 1996Return made up to 02/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1996Return made up to 02/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 October 1995Return made up to 02/09/95; no change of members (4 pages)
9 October 1995Return made up to 02/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 July 1988Incorporation (13 pages)
1 July 1988Incorporation (13 pages)