Having been setup in 2002, Dectek Ltd are based in Pontypridd. Dectek Ltd currently employs 11-20 people. This organisation has only one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEESE, Joanna Louise | 25 February 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 11 November 2019 | |
CS01 - N/A | 19 November 2018 | |
AA - Annual Accounts | 23 October 2018 | |
MR01 - N/A | 20 March 2018 | |
MR04 - N/A | 19 March 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 29 March 2016 | |
MR01 - N/A | 22 January 2016 | |
AA - Annual Accounts | 10 November 2015 | |
MR01 - N/A | 02 October 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AD01 - Change of registered office address | 19 March 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AD01 - Change of registered office address | 20 March 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 06 April 2011 | |
CH03 - Change of particulars for secretary | 06 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2011 | |
MG01 - Particulars of a mortgage or charge | 15 December 2010 | |
AA - Annual Accounts | 25 October 2010 | |
AR01 - Annual Return | 08 April 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 06 May 2009 | |
287 - Change in situation or address of Registered Office | 20 April 2009 | |
287 - Change in situation or address of Registered Office | 20 April 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 07 March 2008 | |
395 - Particulars of a mortgage or charge | 21 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2008 | |
AA - Annual Accounts | 29 December 2007 | |
363s - Annual Return | 27 April 2007 | |
AA - Annual Accounts | 03 January 2007 | |
395 - Particulars of a mortgage or charge | 12 October 2006 | |
123 - Notice of increase in nominal capital | 18 May 2006 | |
RESOLUTIONS - N/A | 03 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2006 | |
363s - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 25 January 2004 | |
363s - Annual Return | 07 April 2003 | |
395 - Particulars of a mortgage or charge | 12 July 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
288a - Notice of appointment of directors or secretaries | 07 March 2002 | |
288a - Notice of appointment of directors or secretaries | 07 March 2002 | |
287 - Change in situation or address of Registered Office | 07 March 2002 | |
NEWINC - New incorporation documents | 25 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 March 2018 | Outstanding |
N/A |
A registered charge | 21 January 2016 | Outstanding |
N/A |
A registered charge | 30 September 2015 | Outstanding |
N/A |
Debenture | 10 December 2010 | Fully Satisfied |
N/A |
Fixed & floating charge | 07 February 2008 | Outstanding |
N/A |
Charge by way of debenture | 10 October 2006 | Fully Satisfied |
N/A |
Debenture | 23 June 2002 | Fully Satisfied |
N/A |