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.
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 |
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 |
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 |