Company NameDaetech Systems (UK) Limited
Company StatusActive
Company Number03941896
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Previous NameDaetech Installations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Frank Thornley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address565 Lytham Road
Blackpool
Lancashire
FY4 1SA
Director NameMr Andrew James Wallwork
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleTechnical Sales
Country of ResidenceEngland
Correspondence Address17 Mesne Lea Road
Worsley
Manchester
M28 7EU
Secretary NameMr Andrew James Wallwork
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleTechnical Sales
Country of ResidenceEngland
Correspondence Address17 Mesne Lea Road
Worsley
Manchester
M28 7EU
Director NameMr Raymond John Kennedy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(7 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address254 The Fairway
New Moston
Lancashire
M40 3NH
Director NameLeslie Dickinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCctv Engineer
Correspondence Address49 Marlborough Road
Atherton
Manchester
Lancashire
M46 9LT
Director NameJason Clarke Reay
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleTechnical Engineer
Correspondence Address26 Underley Street
Burnley
Lancashire
BB10 2BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedaetechsystems.co.uk
Telephone0161 7901475
Telephone regionManchester

Location

Registered Address276 Walkden Road
Worsley
Manchester
M28 7FG
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew James Wallwork
50.00%
Ordinary
50 at £1Frank Thornley
50.00%
Ordinary

Financials

Year2014
Net Worth£11,618
Cash£586

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

28 February 2007Delivered on: 6 March 2007
Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

26 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
21 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
11 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
16 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
24 February 2021Registered office address changed from 270 Walkden Road Worsley Manchester Lancashire M28 7FG to 276 Walkden Road Worsley Manchester M28 7FG on 24 February 2021 (1 page)
25 September 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
9 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
6 September 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Director's details changed for Mr Andrew James Wallwork on 30 November 2010 (2 pages)
10 March 2011Secretary's details changed for Mr Andrew James Wallwork on 31 October 2010 (2 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
10 March 2011Director's details changed for Mr Andrew James Wallwork on 30 November 2010 (2 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
10 March 2011Secretary's details changed for Mr Andrew James Wallwork on 31 October 2010 (2 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 March 2010Director's details changed for Andrew James Wallwork on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Raymond John Kennedy on 1 March 2010 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Raymond John Kennedy on 1 March 2010 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Andrew James Wallwork on 1 March 2010 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Andrew James Wallwork on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Raymond John Kennedy on 1 March 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 March 2009Return made up to 07/03/09; full list of members (4 pages)
18 March 2009Return made up to 07/03/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 April 2008Return made up to 07/03/08; full list of members (4 pages)
4 April 2008Return made up to 07/03/08; full list of members (4 pages)
3 April 2008Director appointed mr raymond john kennedy (1 page)
3 April 2008Director appointed mr raymond john kennedy (1 page)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 March 2007Return made up to 07/03/07; full list of members (2 pages)
15 March 2007Return made up to 07/03/07; full list of members (2 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006Return made up to 07/03/06; full list of members (7 pages)
5 April 2006Return made up to 07/03/06; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 July 2005Company name changed daetech installations LIMITED\certificate issued on 07/07/05 (2 pages)
7 July 2005Company name changed daetech installations LIMITED\certificate issued on 07/07/05 (2 pages)
29 April 2005Return made up to 07/03/05; full list of members (7 pages)
29 April 2005Return made up to 07/03/05; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 March 2004Return made up to 07/03/04; full list of members (7 pages)
30 March 2004Return made up to 07/03/04; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 April 2003Return made up to 07/03/03; full list of members (7 pages)
10 April 2003Return made up to 07/03/03; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
9 May 2002Return made up to 07/03/02; full list of members (7 pages)
9 May 2002Return made up to 07/03/02; full list of members (7 pages)
29 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 April 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 April 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 March 2001Return made up to 07/03/01; full list of members (6 pages)
30 March 2001Return made up to 07/03/01; full list of members (6 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
6 September 2000Director resigned (2 pages)
6 September 2000Director resigned (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
7 March 2000Incorporation (17 pages)
7 March 2000Incorporation (17 pages)