Company NameDKS Sport And Transport Ltd
DirectorsMichael John Deeks and Andrew John Deeks
Company StatusActive
Company Number05230614
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Previous NameDKS Transport Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMrs Vivian Mary Deeks
NationalityBritish
StatusCurrent
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Michael John Deeks
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(3 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Andrew John Deeks
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(8 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameLisa Cawley
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleBusiness Woman
Correspondence Address68 Fourth Avenue
Chelmsford
Essex
CM1 4HA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael John Deeks
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,925
Cash£12,609
Current Liabilities£82,198

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 September 2023 (7 months ago)
Next Return Due28 September 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
1 November 2022Cessation of Michael John Deeks as a person with significant control on 31 December 2021 (1 page)
1 November 2022Notification of Andrew John Deeks as a person with significant control on 31 December 2021 (2 pages)
1 November 2022Confirmation statement made on 14 September 2022 with updates (5 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
20 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 October 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
25 September 2015Director's details changed for Mr Andrew John Deeks on 11 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Michael John Deeks on 11 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Michael John Deeks on 11 September 2015 (2 pages)
25 September 2015Secretary's details changed for Mrs Vivian Mary Deeks on 11 September 2015 (1 page)
25 September 2015Director's details changed for Mr Andrew John Deeks on 11 September 2015 (2 pages)
25 September 2015Secretary's details changed for Mrs Vivian Mary Deeks on 11 September 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
29 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
5 September 2014Registered office address changed from Graphic House 11 Magdalen Street Colchester Essex CO1 2JT to Town Wall House Balkerne Hill Colchester CO3 3AD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Graphic House 11 Magdalen Street Colchester Essex CO1 2JT to Town Wall House Balkerne Hill Colchester CO3 3AD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Graphic House 11 Magdalen Street Colchester Essex CO1 2JT to Town Wall House Balkerne Hill Colchester CO3 3AD on 5 September 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1
(3 pages)
7 March 2013Appointment of Mr Andy Deeks as a director (2 pages)
7 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1
(3 pages)
7 March 2013Appointment of Mr Andy Deeks as a director (2 pages)
7 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1
(3 pages)
26 February 2013Change of name notice (1 page)
26 February 2013Company name changed dks transport LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-22
(2 pages)
26 February 2013Company name changed dks transport LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-22
(2 pages)
26 February 2013Change of name notice (1 page)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 April 2011Registered office address changed from Carlton House New London Road Chelmsford Essex CM2 0PP on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from Carlton House New London Road Chelmsford Essex CM2 0PP on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from Carlton House New London Road Chelmsford Essex CM2 0PP on 8 April 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr Michael John Deeks on 14 September 2010 (2 pages)
18 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr Michael John Deeks on 14 September 2010 (2 pages)
29 September 2009Return made up to 14/09/09; full list of members (3 pages)
29 September 2009Return made up to 14/09/09; full list of members (3 pages)
11 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 September 2008Return made up to 14/09/08; full list of members (3 pages)
18 September 2008Return made up to 14/09/08; full list of members (3 pages)
17 September 2008Director's change of particulars / michael deeks / 17/09/2008 (2 pages)
17 September 2008Secretary's change of particulars / vivian deeks / 17/09/2008 (2 pages)
17 September 2008Secretary's change of particulars / vivian deeks / 17/09/2008 (2 pages)
17 September 2008Director's change of particulars / michael deeks / 17/09/2008 (2 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 October 2007Return made up to 14/09/07; full list of members (2 pages)
22 October 2007Return made up to 14/09/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 November 2006Return made up to 14/09/06; full list of members (6 pages)
24 November 2006Return made up to 14/09/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 January 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
16 January 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
15 September 2005Return made up to 14/09/05; full list of members (6 pages)
15 September 2005Return made up to 14/09/05; full list of members (6 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
14 September 2004Incorporation (19 pages)
14 September 2004Incorporation (19 pages)