About

Registered Number: 02273242
Date of Incorporation: 01/07/1988 (36 years and 9 months ago)
Company Status: Active
Registered Address: 6 Davyhulme Circle, Urmston, Manchester, Lancashire, M41 0SS

 

Deekay Technical Recruitment Ltd was founded on 01 July 1988 with its registered office in Lancashire. The current directors of the organisation are listed as Knutton, Jackie, Knutton, Lesley in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNUTTON, Lesley N/A 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
KNUTTON, Jackie 31 March 2000 03 November 2008 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 12 January 2016
AUD - Auditor's letter of resignation 11 January 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 07 April 2015
AA01 - Change of accounting reference date 24 December 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 29 January 2009
RESOLUTIONS - N/A 06 November 2008
MEM/ARTS - N/A 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 29 September 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 26 July 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 10 September 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 03 October 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999
287 - Change in situation or address of Registered Office 13 August 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 14 October 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 09 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 26 September 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 28 October 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 18 October 1992
287 - Change in situation or address of Registered Office 23 December 1991
AA - Annual Accounts 23 September 1991
363a - Annual Return 23 September 1991
386 - Notice of passing of resolution removing an auditor 12 September 1991
395 - Particulars of a mortgage or charge 10 September 1991
287 - Change in situation or address of Registered Office 05 April 1991
287 - Change in situation or address of Registered Office 15 January 1991
AA - Annual Accounts 11 January 1991
363a - Annual Return 11 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1990
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
395 - Particulars of a mortgage or charge 30 September 1989
288 - N/A 08 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1988
288 - N/A 08 July 1988
287 - Change in situation or address of Registered Office 08 July 1988
NEWINC - New incorporation documents 01 July 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 1991 Outstanding

N/A

Legal charge 09 September 1991 Outstanding

N/A

Debenture 22 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.