Company NameDCK Industrial Roofing & Cladding Limited
DirectorsDavid Charles Kay and Larraine Kay
Company StatusActive
Company Number05423178
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr David Charles Kay
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameMrs Larraine Kay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Secretary NameMrs Larraine Kay
NationalityBritish
StatusCurrent
Appointed13 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr David Kay
50.00%
Ordinary
50 at £1Mrs Larraine Kay
50.00%
Ordinary

Financials

Year2014
Turnover£190,630
Gross Profit£115,433
Net Worth-£65,816
Current Liabilities£77,357

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 April 2024 (2 weeks, 1 day ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

24 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
2 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
30 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 May 2016Secretary's details changed for Mrs Larraine Kay on 5 May 2016 (1 page)
5 May 2016Director's details changed for Mr David Charles Kay on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mrs Larraine Kay on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mr David Charles Kay on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mrs Larraine Kay on 5 May 2016 (2 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Secretary's details changed for Mrs Larraine Kay on 5 May 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
10 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
4 July 2013Director's details changed for David Kay on 13 April 2013 (2 pages)
4 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
4 July 2013Secretary's details changed for Larraine Kay on 13 April 2013 (1 page)
4 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
4 July 2013Director's details changed for Mrs Larraine Kay on 13 April 2013 (2 pages)
4 July 2013Director's details changed for Mrs Larraine Kay on 13 April 2013 (2 pages)
4 July 2013Secretary's details changed for Larraine Kay on 13 April 2013 (1 page)
4 July 2013Director's details changed for David Kay on 13 April 2013 (2 pages)
20 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
20 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
21 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (14 pages)
21 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (14 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
8 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (14 pages)
8 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (14 pages)
22 February 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
22 February 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
5 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
24 February 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
24 February 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
19 June 2009Return made up to 13/04/09; full list of members (5 pages)
19 June 2009Return made up to 13/04/09; full list of members (5 pages)
5 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
3 December 2008Registered office changed on 03/12/2008 from 89 chorley road swinton manchester M27 4AA (1 page)
3 December 2008Registered office changed on 03/12/2008 from 89 chorley road swinton manchester M27 4AA (1 page)
3 December 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
3 December 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
20 October 2008Return made up to 13/04/08; no change of members (7 pages)
20 October 2008Return made up to 13/04/08; no change of members (7 pages)
12 July 2007Return made up to 13/04/07; no change of members (7 pages)
12 July 2007Return made up to 13/04/07; no change of members (7 pages)
11 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
2 June 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
13 April 2005Incorporation (15 pages)
13 April 2005Incorporation (15 pages)