About

Registered Number: 04380685
Date of Incorporation: 25/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit D8.1 Forest Court, Main Avenue, Treforest Estate, Pontypridd, Mid Glamorgan, CF37 5UR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEESE, Joanna Louise 25 February 2002 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.