Company NameDekatek Ltd
DirectorDiane Margaret Morrin
Company StatusActive
Company Number07709600
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Diane Margaret Morrin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 77 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Director NameMrs Diane Margaret Morrin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address100a Broughton Lane
Manchester
M7 1UF
Director NameMr John Joseph Morrin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(8 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 02 July 2020)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 77 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressUnit 77 Cariocca Business Park, Sawley Road
Miles Platting
Manchester
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Diane Margaret Norrin
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,638
Cash£11,531
Current Liabilities£31,900

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

24 July 2023Confirmation statement made on 19 July 2023 with updates (5 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
28 July 2022Confirmation statement made on 19 July 2022 with updates (5 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
2 August 2021Confirmation statement made on 19 July 2021 with updates (5 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
27 September 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
2 July 2020Appointment of Mrs Diane Margaret Morrin as a director on 2 July 2020 (2 pages)
2 July 2020Termination of appointment of John Joseph Morrin as a director on 2 July 2020 (1 page)
29 June 2020Appointment of Mr John Joseph Morrin as a director on 24 June 2020 (2 pages)
29 June 2020Termination of appointment of Diane Margaret Morrin as a director on 24 June 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
29 April 2020Previous accounting period extended from 29 July 2019 to 31 August 2019 (1 page)
15 August 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
28 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
27 April 2018Total exemption full accounts made up to 29 July 2017 (4 pages)
30 August 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
29 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
19 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
29 July 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
29 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
29 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
9 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
24 November 2011Registered office address changed from 100a Broughton Lane Manchester M7 1UF England on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 100a Broughton Lane Manchester M7 1UF England on 24 November 2011 (1 page)
7 September 2011Director's details changed for Mrs Diane Margaret Norrin on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mrs Diane Margaret Norrin on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mrs Diane Margaret Norrin on 7 September 2011 (2 pages)
19 July 2011Incorporation (22 pages)
19 July 2011Incorporation (22 pages)