Blackpool
Lancashire
FY4 1SA
Director Name | Mr Andrew James Wallwork |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2000(same day as company formation) |
Role | Technical Sales |
Country of Residence | England |
Correspondence Address | 17 Mesne Lea Road Worsley Manchester M28 7EU |
Secretary Name | Mr Andrew James Wallwork |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2000(same day as company formation) |
Role | Technical Sales |
Country of Residence | England |
Correspondence Address | 17 Mesne Lea Road Worsley Manchester M28 7EU |
Director Name | Mr Raymond John Kennedy |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 254 The Fairway New Moston Lancashire M40 3NH |
Director Name | Leslie Dickinson |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Cctv Engineer |
Correspondence Address | 49 Marlborough Road Atherton Manchester Lancashire M46 9LT |
Director Name | Jason Clarke Reay |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Technical Engineer |
Correspondence Address | 26 Underley Street Burnley Lancashire BB10 2BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | daetechsystems.co.uk |
---|---|
Telephone | 0161 7901475 |
Telephone region | Manchester |
Registered Address | 276 Walkden Road Worsley Manchester M28 7FG |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
50 at £1 | Andrew James Wallwork 50.00% Ordinary |
---|---|
50 at £1 | Frank Thornley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,618 |
Cash | £586 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2024 (5 months, 4 weeks from now) |
28 February 2007 | Delivered 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 |
---|
24 February 2021 | Registered 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 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
18 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
9 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
13 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
6 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Director's details changed for Mr Andrew James Wallwork on 30 November 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Mr Andrew James Wallwork on 31 October 2010 (2 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Director's details changed for Mr Andrew James Wallwork on 30 November 2010 (2 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Secretary's details changed for Mr Andrew James Wallwork on 31 October 2010 (2 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 March 2010 | Director's details changed for Andrew James Wallwork on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Raymond John Kennedy on 1 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Raymond John Kennedy on 1 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Andrew James Wallwork on 1 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Andrew James Wallwork on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Raymond John Kennedy on 1 March 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
3 April 2008 | Director appointed mr raymond john kennedy (1 page) |
3 April 2008 | Director appointed mr raymond john kennedy (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 July 2005 | Company name changed daetech installations LIMITED\certificate issued on 07/07/05 (2 pages) |
7 July 2005 | Company name changed daetech installations LIMITED\certificate issued on 07/07/05 (2 pages) |
29 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
9 May 2002 | Return made up to 07/03/02; full list of members (7 pages) |
9 May 2002 | Return made up to 07/03/02; full list of members (7 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 April 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 April 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
30 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
6 September 2000 | Director resigned (2 pages) |
6 September 2000 | Director resigned (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
7 March 2000 | Incorporation (17 pages) |
7 March 2000 | Incorporation (17 pages) |