DECTEK LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5UR

Company number 04380685
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address UNIT D8.1 FOREST COURT, MAIN AVENUE, TREFOREST ESTATE, PONTYPRIDD, MID GLAMORGAN, CF37 5UR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,000 ; Registration of charge 043806850006, created on 21 January 2016. The most likely internet sites of DECTEK LIMITED are www.dectek.co.uk, and www.dectek.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Cardiff Queen Street Rail Station is 7.7 miles; to Cardiff Central Rail Station is 7.8 miles; to Bargoed Rail Station is 8.9 miles; to Cwmbach Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dectek Limited is a Private Limited Company. The company registration number is 04380685. Dectek Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Dectek Limited is Unit D8 1 Forest Court Main Avenue Treforest Estate Pontypridd Mid Glamorgan Cf37 5ur. . BEESE, Joanna Louise is a Secretary of the company. BEESE, Michael Edward is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BEESE, Joanna Louise
Appointed Date: 25 February 2002

Director
BEESE, Michael Edward
Appointed Date: 25 February 2002
61 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

DECTEK LIMITED Events

11 Aug 2016
Total exemption small company accounts made up to 28 February 2016
29 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

22 Jan 2016
Registration of charge 043806850006, created on 21 January 2016
10 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Oct 2015
Registration of charge 043806850005, created on 30 September 2015
...
... and 40 more events
07 Mar 2002
Director resigned
07 Mar 2002
New secretary appointed
07 Mar 2002
New director appointed
07 Mar 2002
Registered office changed on 07/03/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
25 Feb 2002
Incorporation

DECTEK LIMITED Charges

21 January 2016
Charge code 0438 0685 0006
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
30 September 2015
Charge code 0438 0685 0005
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
10 December 2010
Debenture
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
7 February 2008
Fixed & floating charge
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2006
Charge by way of debenture
Delivered: 12 October 2006
Status: Satisfied on 12 January 2011
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 June 2002
Debenture
Delivered: 12 July 2002
Status: Satisfied on 8 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…