Warning: file_put_contents(c/e7a1902bb773b33d37b5a4f3039a2570.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1582d238f3dca648ab5b824f684211c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dekription Limited, BS23 1NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEKRIPTION LIMITED

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

This company is commonly known as Dekription Limited. The company was founded 11 years ago and was given the registration number 08434520. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 34 Boulevard, , Weston-super-mare, Somerset. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DEKRIPTION LIMITED
Company Number:08434520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2013
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:34 Boulevard, Weston-super-mare, Somerset, England, BS23 1NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Secretary07 March 2013Active
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Director07 March 2013Active
34, Boulevard, Weston-Super-Mare, England, BS23 1NF

Director16 February 2016Active
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Director07 March 2013Active

People with Significant Control

Miss Joy Rosalind Boswell
Notified on:11 December 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF
Nature of control:
  • Voting rights 75 to 100 percent
Mr John William Percy Fairclough
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:34, Boulevard, Weston-Super-Mare, England, BS23 1NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Burlington Files Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John William Percy Fairclough
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:13, Park Hill Road, Wallington, United Kingdom, SM6 0SD
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-28Dissolution

Dissolution application strike off company.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Change person secretary company with change date.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-02-27Accounts

Accounts with accounts type dormant.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type dormant.

Download
2017-03-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Address

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

Download
2016-06-21Address

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

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Officers

Change person director company with change date.

Download
2016-02-17Officers

Change person director company with change date.

Download
2016-02-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.