Ashton-Under-Lyne
Lancashire
OL7 0QQ
Director Name | Mr Geoffrey Dallimore |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dekko House Margaret Street Ashton-Under-Lyne Lancashire OL7 0QQ |
Director Name | Mr Alan Rothwell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(9 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dekko House Margaret Street Ashton-Under-Lyne Lancashire OL7 0QQ |
Secretary Name | Mr Geoffrey Dallimore |
---|---|
Status | Current |
Appointed | 12 October 2018(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Dekko House Margaret Street Ashton-Under-Lyne Lancashire OL7 0QQ |
Director Name | Mrs Lena Marie Wessner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 March 2022(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | HR Director Of Inwido Ab |
Country of Residence | Sweden |
Correspondence Address | Engelbrektsgatan 15 211 33 MalmÖ Sweden |
Director Name | Jonna Karin Opitz |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 24 November 2023(16 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Dekko House Margaret Street Ashton-Under-Lyne Lancashire OL7 0QQ |
Secretary Name | Mr Geoffrey Dallimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dekko House Margaret Street Ashton-Under-Lyne Lancashire OL7 0QQ |
Secretary Name | Mr Roy Frost |
---|---|
Status | Resigned |
Appointed | 10 September 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 12 October 2018) |
Role | Company Director |
Correspondence Address | Dekko House Margaret Street Ashton-Under-Lyne Lancashire OL7 0QQ |
Director Name | Mr Nils Johan Henrik Hjalmarsson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2023) |
Role | Ceo Of Inwido Ab |
Country of Residence | Sweden |
Correspondence Address | Inwido Ab Engelbrektsgatan 15 211 33 MalmÖ Sweden |
Website | dekkowindows.com |
---|---|
Telephone | 0161 4060055 |
Telephone region | Manchester |
Registered Address | Dekko House Margaret Street Ashton-Under-Lyne Lancashire OL7 0QQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Gary Torr 70.00% Ordinary |
---|---|
15 at £1 | Alan Rothwell 15.00% Ordinary |
15 at £1 | Julie Dallimore 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,113,017 |
Net Worth | -£513,738 |
Cash | £98,297 |
Current Liabilities | £2,412,505 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
17 June 2020 | Delivered on: 22 June 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 March 2014 | Delivered on: 28 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 November 2009 | Delivered on: 13 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 February 2008 | Delivered on: 19 February 2008 Persons entitled: 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. See the mortgage charge document for full details. Outstanding |
15 January 2008 | Delivered on: 25 January 2008 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge the right, title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit (together the charged assets). Outstanding |
28 November 2023 | Termination of appointment of Nils Johan Henrik Hjalmarsson as a director on 24 November 2023 (1 page) |
---|---|
28 November 2023 | Appointment of Jonna Karin Opitz as a director on 24 November 2023 (2 pages) |
28 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
18 April 2023 | Full accounts made up to 31 December 2022 (27 pages) |
21 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
20 July 2022 | Full accounts made up to 31 December 2021 (28 pages) |
16 March 2022 | Resolutions
|
12 March 2022 | Memorandum and Articles of Association (31 pages) |
11 March 2022 | Appointment of Mrs Lena Marie Wessner as a director on 1 March 2022 (2 pages) |
11 March 2022 | Appointment of Mr Nils Johan Henrik Hjalmarsson as a director on 1 March 2022 (2 pages) |
8 March 2022 | Satisfaction of charge 063997180005 in full (1 page) |
14 February 2022 | Satisfaction of charge 3 in full (1 page) |
29 November 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
17 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
22 July 2021 | Full accounts made up to 31 October 2020 (27 pages) |
3 December 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
18 August 2020 | Full accounts made up to 31 October 2019 (27 pages) |
22 June 2020 | Registration of charge 063997180005, created on 17 June 2020 (23 pages) |
10 March 2020 | Cessation of Gary Torr as a person with significant control on 10 March 2020 (1 page) |
10 March 2020 | Notification of Dekko Group Limited as a person with significant control on 10 March 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
7 November 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
25 July 2019 | Full accounts made up to 31 October 2018 (26 pages) |
8 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
2 November 2018 | Appointment of Mr Geoffrey Dallimore as a secretary on 12 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Roy Frost as a secretary on 12 October 2018 (1 page) |
4 October 2018 | Appointment of Mr Roy Frost as a secretary on 10 September 2018 (2 pages) |
4 October 2018 | Termination of appointment of Geoffrey Dallimore as a secretary on 10 September 2018 (1 page) |
26 July 2018 | Full accounts made up to 31 October 2017 (25 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
14 July 2017 | Full accounts made up to 31 October 2016 (22 pages) |
14 July 2017 | Full accounts made up to 31 October 2016 (22 pages) |
30 June 2017 | Appointment of Mr Alan Rothwell as a director on 1 April 2017 (2 pages) |
30 June 2017 | Appointment of Mr Alan Rothwell as a director on 1 April 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
8 March 2016 | Satisfaction of charge 2 in full (1 page) |
8 March 2016 | Satisfaction of charge 1 in full (1 page) |
8 March 2016 | Satisfaction of charge 2 in full (1 page) |
8 March 2016 | Satisfaction of charge 1 in full (1 page) |
29 January 2016 | Accounts for a medium company made up to 31 October 2015 (20 pages) |
29 January 2016 | Accounts for a medium company made up to 31 October 2015 (20 pages) |
5 November 2015 | Secretary's details changed for Mr Geoffrey Dallimore on 1 October 2015 (1 page) |
5 November 2015 | Director's details changed for Gary Torr on 1 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Gary Torr on 1 October 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Mr Geoffrey Dallimore on 1 October 2015 (1 page) |
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Gary Torr on 1 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Secretary's details changed for Mr Geoffrey Dallimore on 1 October 2015 (1 page) |
8 September 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
8 September 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
2 August 2015 | Appointment of Mr Geoffrey Dallimore as a director on 1 July 2015 (2 pages) |
2 August 2015 | Appointment of Mr Geoffrey Dallimore as a director on 1 July 2015 (2 pages) |
2 August 2015 | Appointment of Mr Geoffrey Dallimore as a director on 1 July 2015 (2 pages) |
27 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
16 June 2014 | Registered office address changed from Unit 9 Corrie Way Ashton Road Bredbury Stockport SK6 2ST on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Unit 9 Corrie Way Ashton Road Bredbury Stockport SK6 2ST on 16 June 2014 (1 page) |
2 April 2014 | Accounts for a medium company made up to 31 October 2013 (17 pages) |
2 April 2014 | Accounts for a medium company made up to 31 October 2013 (17 pages) |
28 March 2014 | Registration of charge 063997180004 (20 pages) |
28 March 2014 | Registration of charge 063997180004 (20 pages) |
24 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 April 2013 | Accounts for a medium company made up to 31 October 2012 (19 pages) |
5 April 2013 | Accounts for a medium company made up to 31 October 2012 (19 pages) |
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 May 2012 | Registered office address changed from 2 Pennyblack Court, Barton Road Worsley Manchester M28 2PD on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 2 Pennyblack Court, Barton Road Worsley Manchester M28 2PD on 16 May 2012 (1 page) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Gary Torr on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Gary Torr on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Gary Torr on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
19 February 2008 | Particulars of mortgage/charge (5 pages) |
19 February 2008 | Particulars of mortgage/charge (5 pages) |
31 January 2008 | Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2008 | Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2008 | Particulars of mortgage/charge (4 pages) |
25 January 2008 | Particulars of mortgage/charge (4 pages) |
16 October 2007 | Incorporation (16 pages) |
16 October 2007 | Incorporation (16 pages) |