DEKATEK LTD

Register to unlock more data on OkredoRegister

DEKATEK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07709600

Incorporation date

19/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Atria Accountants Ltd, Imperial House 79-81 Hornby Street, Bury BL9 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2011)
dot icon02/03/2026
Registered office address changed from C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN England to C/O Atria Accountants Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN on 2026-03-02
dot icon14/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-08-31
dot icon31/10/2024
Compulsory strike-off action has been discontinued
dot icon30/10/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon09/08/2024
Notification of Diane Margaret Morrin as a person with significant control on 2024-08-09
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon02/08/2024
Withdrawal of a person with significant control statement on 2024-08-02
dot icon01/08/2024
Director's details changed for Mrs Diane Margaret Morrin on 2024-08-01
dot icon01/08/2024
Confirmation statement made on 2024-07-19 with updates
dot icon10/06/2024
Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN on 2024-06-10
dot icon31/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon24/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/09/2020
Confirmation statement made on 2020-07-19 with updates
dot icon02/07/2020
Termination of appointment of John Joseph Morrin as a director on 2020-07-02
dot icon02/07/2020
Appointment of Mrs Diane Margaret Morrin as a director on 2020-07-02
dot icon29/06/2020
Termination of appointment of Diane Margaret Morrin as a director on 2020-06-24
dot icon29/06/2020
Appointment of Mr John Joseph Morrin as a director on 2020-06-24
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/04/2020
Previous accounting period extended from 2019-07-29 to 2019-08-31
dot icon15/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-29
dot icon30/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/04/2016
Previous accounting period shortened from 2015-07-30 to 2015-07-29
dot icon19/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-07-30
dot icon29/04/2015
Previous accounting period shortened from 2014-07-31 to 2014-07-30
dot icon09/10/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon02/12/2011
Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2011-12-02
dot icon24/11/2011
Registered office address changed from 100a Broughton Lane Manchester M7 1UF England on 2011-11-24
dot icon07/09/2011
Director's details changed for Mrs Diane Margaret Norrin on 2011-09-07
dot icon19/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-198 *

* during past year

Number of employees

2
2022
change arrow icon+77.38 % *

* during past year

Cash in Bank

£28,787.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
200
67.87K
-
0.00
16.23K
-
2022
2
15.35K
-
0.00
28.79K
-
2022
2
15.35K
-
0.00
28.79K
-

Employees

2022

Employees

2 Descended-99 % *

Net Assets(GBP)

15.35K £Descended-77.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.79K £Ascended77.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEKATEK LTD

DEKATEK LTD is an(a) Active company incorporated on 19/07/2011 with the registered office located at C/O Atria Accountants Ltd, Imperial House 79-81 Hornby Street, Bury BL9 5BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DEKATEK LTD?

toggle

DEKATEK LTD is currently Active. It was registered on 19/07/2011 .

Where is DEKATEK LTD located?

toggle

DEKATEK LTD is registered at C/O Atria Accountants Ltd, Imperial House 79-81 Hornby Street, Bury BL9 5BN.

What does DEKATEK LTD do?

toggle

DEKATEK LTD operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does DEKATEK LTD have?

toggle

DEKATEK LTD had 2 employees in 2022.

What is the latest filing for DEKATEK LTD?

toggle

The latest filing was on 02/03/2026: Registered office address changed from C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN England to C/O Atria Accountants Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN on 2026-03-02.