About

Registered Number: 02656105
Date of Incorporation: 22/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 5 Century Point, Halifax Road, High Wycombe, HP12 3SL,

 

Based in High Wycombe, Direktek Ltd was setup in 1991, it's status at Companies House is "Active". The organisation does not have any directors. This company is VAT Registered in the UK. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 18 March 2019
AD01 - Change of registered office address 04 January 2019
CS01 - N/A 25 October 2018
MR04 - N/A 29 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 06 November 2015
CERTNM - Change of name certificate 27 August 2015
CONNOT - N/A 27 August 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 17 March 2009
395 - Particulars of a mortgage or charge 11 March 2009
AA - Annual Accounts 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
AA - Annual Accounts 12 April 2006
RESOLUTIONS - N/A 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
395 - Particulars of a mortgage or charge 07 March 2006
363a - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
169 - Return by a company purchasing its own shares 31 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 22 July 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 13 November 2003
395 - Particulars of a mortgage or charge 27 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 05 October 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 19 October 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 16 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 03 December 1997
395 - Particulars of a mortgage or charge 02 April 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 19 November 1996
287 - Change in situation or address of Registered Office 27 August 1996
AA - Annual Accounts 02 May 1996
395 - Particulars of a mortgage or charge 02 April 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 19 December 1994
288 - N/A 19 December 1994
363s - Annual Return 26 October 1994
395 - Particulars of a mortgage or charge 01 February 1994
288 - N/A 09 December 1993
363s - Annual Return 22 November 1993
287 - Change in situation or address of Registered Office 22 November 1993
AA - Annual Accounts 12 September 1993
RESOLUTIONS - N/A 26 August 1993
AA - Annual Accounts 26 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1993
363s - Annual Return 14 January 1993
287 - Change in situation or address of Registered Office 17 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1992
MEM/ARTS - N/A 02 December 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
287 - Change in situation or address of Registered Office 27 November 1991
CERTNM - Change of name certificate 15 November 1991
RESOLUTIONS - N/A 14 November 1991
RESOLUTIONS - N/A 14 November 1991
123 - Notice of increase in nominal capital 14 November 1991
NEWINC - New incorporation documents 22 October 1991

Mortgages & Charges

Description Date Status Charge by
Deed of security assignment 06 March 2009 Fully Satisfied

N/A

Fixed and floating charge 07 March 2006 Fully Satisfied

N/A

Debenture 02 March 2006 Outstanding

N/A

Debenture 19 July 2005 Fully Satisfied

N/A

Debenture 23 September 2003 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 24 March 1997 Fully Satisfied

N/A

Book debts debenture 29 March 1996 Fully Satisfied

N/A

Single debenture 24 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.