Withington
Manchester
M20 3BN
Director Name | Mr Aaron Bradley |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Director Name | Mr Darren Kevin Knutton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Davyhulme Circle Urmston Manchester M41 0SS |
Website | deekay.co.uk |
---|---|
Telephone | 0161 7471234 |
Telephone region | Manchester |
Registered Address | Manchester International Office Centre Styal Road Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Darren Knutton 50.00% Ordinary |
---|---|
50 at £1 | William James Irlam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,947 |
Cash | £74,574 |
Current Liabilities | £157,314 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
27 January 2022 | Delivered on: 2 February 2022 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
21 December 2020 | Delivered on: 23 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
12 April 2024 | Cessation of William James Irlam as a person with significant control on 6 October 2023 (1 page) |
---|---|
12 April 2024 | Notification of Irlam Associates Ltd as a person with significant control on 6 October 2023 (2 pages) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
17 August 2023 | Change of details for Mr William James Irlam as a person with significant control on 27 February 2023 (2 pages) |
18 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
27 February 2023 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Manchester International Office Centre Styal Road Manchester M22 5WB on 27 February 2023 (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 July 2022 | Second filing of Confirmation Statement dated 2 July 2022 (3 pages) |
5 July 2022 | Confirmation statement made on 2 July 2022 with no updates
|
15 March 2022 | Satisfaction of charge 089802890001 in full (1 page) |
2 February 2022 | Registration of charge 089802890002, created on 27 January 2022 (23 pages) |
12 January 2022 | Appointment of Mr Aaron Bradley as a director on 1 January 2022 (2 pages) |
3 December 2021 | Resolutions
|
3 December 2021 | Memorandum and Articles of Association (15 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 August 2021 | Resolutions
|
10 August 2021 | Director's details changed for Mr William James Irlam on 5 August 2021 (2 pages) |
10 August 2021 | Change of details for Mr William James Irlam as a person with significant control on 5 August 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
10 August 2021 | Termination of appointment of Darren Kevin Knutton as a director on 5 August 2021 (1 page) |
10 August 2021 | Registered office address changed from 6 Davyhulme Circle Urmston Manchester M41 0SS to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 10 August 2021 (1 page) |
10 August 2021 | Cessation of Darren Kevin Knutton as a person with significant control on 5 August 2021 (1 page) |
30 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
23 December 2020 | Registration of charge 089802890001, created on 21 December 2020 (23 pages) |
22 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 June 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
5 June 2019 | Director's details changed for Mr Darren Kevin Knutton on 5 June 2019 (2 pages) |
5 June 2019 | Director's details changed for Mr William James Irlam on 5 June 2019 (2 pages) |
4 June 2019 | Notification of Darren Kevin Knutton as a person with significant control on 6 April 2016 (2 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Director's details changed for Mr William James Irlam on 3 February 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr William James Irlam on 3 February 2016 (2 pages) |
6 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
20 July 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
1 September 2014 | Resolutions
|
1 September 2014 | Resolutions
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|