About

Registered Number: 02380493
Date of Incorporation: 05/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: St Mark Street, Hull, HU8 7ED

 

Founded in 1989, Dortek Ltd are based in the United Kingdom. The companies directors are listed as Fenton, Anthony, Hogarth, Glenn Neil, Kerrigan, David, Mawer, Kenneth Raymond, O'keane, Alan, Glanville, Michael John, O'mara, Alphonsus Mary, O'mara, Patrick in the Companies House registry. Currently we aren't aware of the number of employees at the Dortek Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Anthony N/A - 1
HOGARTH, Glenn Neil 28 August 2019 - 1
KERRIGAN, David 28 August 2019 - 1
MAWER, Kenneth Raymond 01 September 2005 - 1
O'KEANE, Alan 11 April 2003 - 1
GLANVILLE, Michael John 01 September 2006 28 August 2019 1
O'MARA, Alphonsus Mary N/A 28 August 2019 1
O'MARA, Patrick 17 March 2006 28 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 30 December 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 13 September 2019
TM02 - Termination of appointment of secretary 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 17 December 2018
MR01 - N/A 19 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 22 December 2015
MR01 - N/A 16 April 2015
AAMD - Amended Accounts 07 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 11 December 2012
CH01 - Change of particulars for director 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 08 November 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AR01 - Annual Return 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
MG01 - Particulars of a mortgage or charge 10 December 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 10 December 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 12 January 2009
363a - Annual Return 31 January 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 13 December 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 09 November 1998
AA - Annual Accounts 03 December 1997
288c - Notice of change of directors or secretaries or in their particulars 02 December 1997
288c - Notice of change of directors or secretaries or in their particulars 02 December 1997
288c - Notice of change of directors or secretaries or in their particulars 02 December 1997
363s - Annual Return 02 December 1997
225 - Change of Accounting Reference Date 21 March 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 23 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 10 November 1994
395 - Particulars of a mortgage or charge 19 September 1994
287 - Change in situation or address of Registered Office 01 August 1994
395 - Particulars of a mortgage or charge 31 January 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 13 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 27 February 1992
363s - Annual Return 27 November 1991
AA - Annual Accounts 10 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 April 1991
363a - Annual Return 19 December 1990
288 - N/A 20 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1989
288 - N/A 16 May 1989
287 - Change in situation or address of Registered Office 16 May 1989
NEWINC - New incorporation documents 05 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2018 Outstanding

N/A

A registered charge 16 April 2015 Outstanding

N/A

Legal charge 30 May 2012 Outstanding

N/A

Legal charge 28 April 2011 Fully Satisfied

N/A

Debenture 06 December 2010 Outstanding

N/A

Legal mortgage 07 September 1994 Fully Satisfied

N/A

Charge over a building agreement (dated 25 january 1994 made between kingston-upon-hull city council and the company) 25 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.