UKBizDB.co.uk

DECKSAFE SOLUTIONS LTD

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

This company is commonly known as Decksafe Solutions Ltd. The company was founded 14 years ago and was given the registration number 07203506. The firm's registered office is in BRANTHAM. You can find them at Factory Lane, , Brantham, Suffolk. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DECKSAFE SOLUTIONS LTD
Company Number:07203506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Factory Lane, Brantham, Suffolk, United Kingdom, CO11 1NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Factory Lane, Brantham, United Kingdom, CO11 1NH

Secretary25 March 2010Active
Factory Lane, Brantham, United Kingdom, CO11 1NH

Director25 March 2010Active
Factory Lane, Brantham, United Kingdom, CO11 1NH

Director25 March 2010Active
Unit 2, Dedham Vale Business Centre, Manningtree Road, Dedham, England, CO7 6BL

Director03 March 2014Active
Factory Lane, Brantham, United Kingdom, CO11 1NH

Director25 March 2010Active
Factory Lane, Brantham, United Kingdom, CO11 1NH

Director14 December 2016Active

People with Significant Control

Mr Noel William Tilbrook
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Factory Lane, Brantham, United Kingdom, CO11 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Houghton
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Factory Lane, Brantham, United Kingdom, CO11 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andy Simon Lee
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Factory Lane, Brantham, United Kingdom, CO11 1NH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Change account reference date company previous shortened.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Change account reference date company current extended.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.