This company is commonly known as Dekko Projects Ltd. The company was founded 18 years ago and was given the registration number 05694577. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 62030 - Computer facilities management activities.
Name | : | DEKKO PROJECTS LTD |
---|---|---|
Company Number | : | 05694577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2006 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Willis Street, Newton Leys, Milton Keynes, England, MK3 5RE | Director | 14 December 2017 | Active |
5 Willis Street, Newton Leys, Milton Keynes, England, MK3 5RE | Director | 09 September 2011 | Active |
257c, Queensway, Bletchley, Milton Keynes, MK2 2EH | Secretary | 09 February 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 01 February 2006 | Active |
30a High Street, Stony Stratford, Milton Keynes, MK11 1AF | Director | 01 January 2012 | Active |
44 Napier Street, Bletchley, Milton Keynes, MK2 2NF | Director | 09 February 2006 | Active |
179, Queensway, Bletchley, Milton Keynes, England, MK2 2DZ | Director | 09 September 2010 | Active |
14 Stolford Rise, Tattenhoe, Milton Keynes, MK4 3DW | Director | 14 March 2006 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 01 February 2006 | Active |
Mr Ronald Henry Derling Coldwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 257c, Queensway, Milton Keynes, United Kingdom, MK2 2EH |
Nature of control | : |
|
Miss Samantha Tracey Gomes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30a, High Street, Milton Keynes, United Kingdom, MK11 1AF |
Nature of control | : |
|
Mr Robert Eric Roy Coldwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-21 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Capital | Capital allotment shares. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.