DEKKO WINDOW SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DEKKO WINDOW SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06399718

Incorporation date

16/10/2007

Size

Full

Contacts

Registered address

Registered address

Dekko House, Margaret Street, Ashton-Under-Lyne, Lancashire OL7 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2007)
dot icon16/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon23/10/2025
Appointment of Ms Malin Charlotta Cullin as a director on 2025-10-01
dot icon19/09/2025
Termination of appointment of Lena Marie Wessner as a director on 2025-09-01
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon20/01/2025
Termination of appointment of Geoffrey Dallimore as a secretary on 2024-12-31
dot icon20/01/2025
Termination of appointment of Geoffrey Dallimore as a director on 2024-12-31
dot icon20/01/2025
Termination of appointment of Alan Rothwell as a director on 2024-12-31
dot icon20/01/2025
Appointment of Mr Kurt Greatrex as a director on 2025-01-01
dot icon19/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon20/05/2024
Full accounts made up to 2023-12-31
dot icon28/11/2023
Termination of appointment of Nils Johan Henrik Hjalmarsson as a director on 2023-11-24
dot icon28/11/2023
Appointment of Jonna Karin Opitz as a director on 2023-11-24
dot icon28/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon18/04/2023
Full accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon16/03/2022
Resolutions
dot icon12/03/2022
Memorandum and Articles of Association
dot icon11/03/2022
Appointment of Mrs Lena Marie Wessner as a director on 2022-03-01
dot icon11/03/2022
Appointment of Mr Nils Johan Henrik Hjalmarsson as a director on 2022-03-01
dot icon08/03/2022
Satisfaction of charge 063997180005 in full
dot icon14/02/2022
Satisfaction of charge 3 in full
dot icon29/11/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon22/07/2021
Full accounts made up to 2020-10-31
dot icon03/12/2020
Confirmation statement made on 2020-11-16 with updates
dot icon18/08/2020
Full accounts made up to 2019-10-31
dot icon22/06/2020
Registration of charge 063997180005, created on 2020-06-17
dot icon10/03/2020
Cessation of Gary Torr as a person with significant control on 2020-03-10
dot icon10/03/2020
Notification of Dekko Group Limited as a person with significant control on 2020-03-10
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon07/11/2019
Confirmation statement made on 2019-10-16 with updates
dot icon25/07/2019
Full accounts made up to 2018-10-31
dot icon08/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon02/11/2018
Appointment of Mr Geoffrey Dallimore as a secretary on 2018-10-12
dot icon02/11/2018
Termination of appointment of Roy Frost as a secretary on 2018-10-12
dot icon04/10/2018
Appointment of Mr Roy Frost as a secretary on 2018-09-10
dot icon04/10/2018
Termination of appointment of Geoffrey Dallimore as a secretary on 2018-09-10
dot icon26/07/2018
Full accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon14/07/2017
Full accounts made up to 2016-10-31
dot icon30/06/2017
Appointment of Mr Alan Rothwell as a director on 2017-04-01
dot icon17/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon08/03/2016
Satisfaction of charge 1 in full
dot icon08/03/2016
Satisfaction of charge 2 in full
dot icon29/01/2016
Accounts for a medium company made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon05/11/2015
Director's details changed for Gary Torr on 2015-10-01
dot icon05/11/2015
Secretary's details changed for Mr Geoffrey Dallimore on 2015-10-01
dot icon08/09/2015
Accounts for a medium company made up to 2014-10-31
dot icon02/08/2015
Appointment of Mr Geoffrey Dallimore as a director on 2015-07-01
dot icon27/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon16/06/2014
Registered office address changed from Unit 9 Corrie Way Ashton Road Bredbury Stockport SK6 2ST on 2014-06-16
dot icon02/04/2014
Accounts for a medium company made up to 2013-10-31
dot icon28/03/2014
Registration of charge 063997180004
dot icon24/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon05/04/2013
Accounts for a medium company made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/05/2012
Registered office address changed from 2 Pennyblack Court, Barton Road Worsley Manchester M28 2PD on 2012-05-16
dot icon27/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon26/10/2009
Director's details changed for Gary Torr on 2009-10-01
dot icon13/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/11/2008
Return made up to 16/10/08; full list of members
dot icon19/02/2008
Particulars of mortgage/charge
dot icon31/01/2008
Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100
dot icon25/01/2008
Particulars of mortgage/charge
dot icon16/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
219
4.69M
-
0.00
1.29M
-
2022
229
7.07M
-
24.52M
2.31M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rothwell, Alan
Director
01/04/2017 - 31/12/2024
39
Torr, Gary
Director
16/10/2007 - Present
9
Dallimore, Geoffrey
Director
01/07/2015 - 31/12/2024
48
Dallimore, Geoffrey
Secretary
16/10/2007 - 10/09/2018
10
Hjalmarsson, Nils Johan Henrik
Director
01/03/2022 - 24/11/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 DEKKO WINDOW SYSTEMS LIMITED

DEKKO WINDOW SYSTEMS LIMITED is an(a) Active company incorporated on 16/10/2007 with the registered office located at Dekko House, Margaret Street, Ashton-Under-Lyne, Lancashire OL7 0QQ. There are currently 4 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 DEKKO WINDOW SYSTEMS LIMITED?

toggle

DEKKO WINDOW SYSTEMS LIMITED is currently Active. It was registered on 16/10/2007 .

Where is DEKKO WINDOW SYSTEMS LIMITED located?

toggle

DEKKO WINDOW SYSTEMS LIMITED is registered at Dekko House, Margaret Street, Ashton-Under-Lyne, Lancashire OL7 0QQ.

What does DEKKO WINDOW SYSTEMS LIMITED do?

toggle

DEKKO WINDOW SYSTEMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DEKKO WINDOW SYSTEMS LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-16 with no updates.