DEKKABUS LIMITED

Register to unlock more data on OkredoRegister

DEKKABUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09741581

Incorporation date

20/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

5a Parr Street, Poole, Dorset BH14 0JXCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2015)
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon24/03/2022
Registered office address changed from 94 Chamberlayne Road Eastleigh SO50 5JF England to 5a Parr Street Poole Dorset BH14 0JX on 2022-03-24
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/12/2021
Cessation of Simon Gard as a person with significant control on 2021-12-10
dot icon13/12/2021
Termination of appointment of Simon Alan Gard as a director on 2021-12-10
dot icon06/10/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon26/09/2021
Appointment of Mr Simon Alan Gard as a director on 2021-09-24
dot icon26/09/2021
Termination of appointment of Nigel Antony Harper as a director on 2021-09-24
dot icon26/09/2021
Cessation of Nigel Antony Harper as a person with significant control on 2021-09-24
dot icon24/09/2021
Notification of Simon Gard as a person with significant control on 2021-09-24
dot icon24/09/2021
Registered office address changed from Unit C Queen Anne Drive Wimborne BH21 3BA England to 94 Chamberlayne Road Eastleigh SO50 5JF on 2021-09-24
dot icon06/09/2021
Registered office address changed from 5a Parr Street Poole BH14 0JX England to Unit C Queen Anne Drive Wimborne BH21 3BA on 2021-09-06
dot icon25/08/2021
Termination of appointment of Trevor Royston Shore Mbe as a secretary on 2021-08-18
dot icon09/08/2021
Change of details for Mr Nigel Anthony Harper as a person with significant control on 2021-08-09
dot icon13/07/2021
Cessation of Colin Bennett as a person with significant control on 2021-06-23
dot icon13/07/2021
Notification of Nigel Anthony Harper as a person with significant control on 2021-06-24
dot icon13/07/2021
Registered office address changed from 51-53 Sterte Avenue Poole BH15 2AJ England to 5a Parr Street Poole BH14 0JX on 2021-07-13
dot icon13/07/2021
Appointment of Mr Nigel Anthony Harper as a director on 2021-06-24
dot icon13/07/2021
Termination of appointment of Colin Bennett as a director on 2021-06-23
dot icon13/07/2021
Termination of appointment of Alan James Barnley as a director on 2021-06-23
dot icon11/02/2021
Notification of Colin Bennett as a person with significant control on 2020-11-01
dot icon09/02/2021
Withdrawal of a person with significant control statement on 2021-02-09
dot icon29/10/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/02/2020
Notification of a person with significant control statement
dot icon22/12/2019
Termination of appointment of Trevor Royston Shore Mbe as a director on 2019-12-19
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon06/09/2019
Termination of appointment of Mark Richard Self as a director on 2019-09-04
dot icon09/08/2019
Appointment of Mr Colin Bennett as a director on 2019-08-09
dot icon09/08/2019
Termination of appointment of Shaun Brian Haden as a director on 2019-08-09
dot icon31/05/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon03/10/2018
Cessation of Trevor Royston Shore Mbe as a person with significant control on 2018-08-01
dot icon03/10/2018
Registered office address changed from 18a Mansfield Road Poole BH14 0DF United Kingdom to 51-53 Sterte Avenue Poole BH15 2AJ on 2018-10-03
dot icon03/10/2018
Appointment of Mr Alan James Barnley as a director on 2018-09-01
dot icon03/10/2018
Appointment of Mr Shaun Brian Haden as a director on 2018-09-01
dot icon03/10/2018
Appointment of Mr Mark Richard Self as a director on 2018-09-01
dot icon03/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/03/2018
Resolutions
dot icon16/10/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon20/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
19/08/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Nigel Antony
Director
24/06/2021 - 24/09/2021
1
Shore Mbe, Trevor Royston
Director
20/08/2015 - 19/12/2019
-
Haden, Shaun Brian
Director
01/09/2018 - 09/08/2019
1
Bennett, Colin
Director
09/08/2019 - 23/06/2021
2
Shore Mbe, Trevor Royston
Secretary
20/08/2015 - 18/08/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DEKKABUS LIMITED

DEKKABUS LIMITED is an(a) Active company incorporated on 20/08/2015 with the registered office located at 5a Parr Street, Poole, Dorset BH14 0JX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEKKABUS LIMITED?

toggle

DEKKABUS LIMITED is currently Active. It was registered on 20/08/2015 .

Where is DEKKABUS LIMITED located?

toggle

DEKKABUS LIMITED is registered at 5a Parr Street, Poole, Dorset BH14 0JX.

What does DEKKABUS LIMITED do?

toggle

DEKKABUS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for DEKKABUS LIMITED?

toggle

The latest filing was on 10/09/2022: Compulsory strike-off action has been suspended.