UKBizDB.co.uk

DECKRITE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deckrite Limited. The company was founded 13 years ago and was given the registration number 07461959. The firm's registered office is in LAMPETER. You can find them at Unit 5d Lampeter Enterprise Park, Tregaron Road, Lampeter, Ceredigion. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:DECKRITE LIMITED
Company Number:07461959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 5d Lampeter Enterprise Park, Tregaron Road, Lampeter, Ceredigion, SA48 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Clos Pentre James, Llwyncelyn, Aberaeron, Wales, SA46 0JE

Director06 February 2023Active
8, Clos Pentre James, Llwyncelyn, Aberaeron, Wales, SA46 0JE

Director22 February 2023Active
1, Heol-Y-Gilfach, Llandysul, Wales, SA44 4HN

Secretary07 December 2010Active
1, Heol-Y-Gilfach, Llandysul, Wales, SA44 4HN

Director07 December 2010Active
Unit 5d, Lampeter Enterprise Park, Tregaron Road, Lampeter, United Kingdom, SA48 8LT

Director06 April 2022Active
Gwel Y Cwm, Llanfihangel Ar Arth, Pencader, United Kingdom, SA39 9JH

Director01 February 2018Active
Gwel Y Cwm, Llanfihangel Ar Arth, Pencader, United Kingdom, SA39 9JH

Director07 December 2010Active

People with Significant Control

Agpar Ltd
Notified on:06 February 2023
Status:Active
Country of residence:Wales
Address:8, Clos Pentre James, Aberaeron, Wales, SA46 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Barry John Thomas
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:Welsh
Country of residence:United Kingdom
Address:1 Heol-Y-Gilfach, Llandysul, United Kingdom, SA44 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John James Thomas
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Gwel Y Cwm, Llanfihangel Ar Arth, Pencader, United Kingdom, SA39 9JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Resolution

Resolution.

Download
2023-02-24Incorporation

Memorandum articles.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.