DEEKOY LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5AB

Company number 04861394
Status Active
Incorporation Date 8 August 2003
Company Type Private Limited Company
Address 76 HARCOURT DRIVE, HARROGATE, ENGLAND, HG1 5AB
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from 23 st. Winifreds Avenue Harrogate North Yorkshire HG2 8LT England to 76 Harcourt Drive Harrogate HG1 5AB on 28 November 2016; Confirmation statement made on 13 July 2016 with updates; Registered office address changed from 3 Springfield Terrace Leeds LS17 8NU to 23 st. Winifreds Avenue Harrogate North Yorkshire HG2 8LT on 15 June 2016. The most likely internet sites of DEEKOY LIMITED are www.deekoy.co.uk, and www.deekoy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Deekoy Limited is a Private Limited Company. The company registration number is 04861394. Deekoy Limited has been working since 08 August 2003. The present status of the company is Active. The registered address of Deekoy Limited is 76 Harcourt Drive Harrogate England Hg1 5ab. The company`s financial liabilities are £0.94k. It is £-4.69k against last year. . KILPATRICK, Jacqueline Anne is a Director of the company. Secretary KILPATRICK, Katina Maria Scott has been resigned. Secretary SCARGILL, Dawn Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SCARGILL, Dawn Elizabeth has been resigned. The company operates in "Translation and interpretation activities".


deekoy Key Finiance

LIABILITIES £0.94k
-84%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KILPATRICK, Jacqueline Anne
Appointed Date: 08 August 2003
55 years old

Resigned Directors

Secretary
KILPATRICK, Katina Maria Scott
Resigned: 20 June 2004
Appointed Date: 08 August 2003

Secretary
SCARGILL, Dawn Elizabeth
Resigned: 19 August 2011
Appointed Date: 20 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 August 2003
Appointed Date: 08 August 2003

Director
SCARGILL, Dawn Elizabeth
Resigned: 19 August 2011
Appointed Date: 16 December 2004
53 years old

Persons With Significant Control

Miss Jaqueline Anne Kilpatrick
Notified on: 13 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

DEEKOY LIMITED Events

28 Nov 2016
Registered office address changed from 23 st. Winifreds Avenue Harrogate North Yorkshire HG2 8LT England to 76 Harcourt Drive Harrogate HG1 5AB on 28 November 2016
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
15 Jun 2016
Registered office address changed from 3 Springfield Terrace Leeds LS17 8NU to 23 st. Winifreds Avenue Harrogate North Yorkshire HG2 8LT on 15 June 2016
26 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1

...
... and 32 more events
25 Jun 2004
Secretary resigned
25 Jun 2004
New secretary appointed
22 Jun 2004
Registered office changed on 22/06/04 from: 3 springfield terrace leeds west yorkshire LS17 8NU
08 Aug 2003
Secretary resigned
08 Aug 2003
Incorporation