Brantham
Suffolk
CO11 1NH
Director Name | Mr Andrew Simon Lee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk Houe, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW |
Director Name | Mr Noel William Tilbrook |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Factory Lane Brantham Suffolk CO11 1NH |
Secretary Name | Mr Andy Simon Lee |
---|---|
Status | Current |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Factory Lane Brantham Suffolk CO11 1NH |
Director Name | Mrs Elizabeth June Lay-Flurrie |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2015) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Unit 2 Dedham Vale Business Centre Manningtree Road Dedham Essex CO7 6BL |
Director Name | Mr Michael Colin Warren |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Factory Lane Brantham Suffolk CO11 1NH |
Website | deck-safe.co.uk |
---|---|
Telephone | 01206 322899 |
Telephone region | Colchester |
Registered Address | Factory Lane Brantham Suffolk CO11 1NH |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Built Up Area | Brantham |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Andy Simon Lee 33.33% Ordinary A |
---|---|
1 at £1 | Noel William Tilbrook 33.33% Ordinary A |
1 at £1 | Stephen Houghton 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £96,040 |
Cash | £176,190 |
Current Liabilities | £243,371 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 3 weeks from now) |
14 December 2015 | Delivered on: 16 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
19 March 2024 | Confirmation statement made on 14 March 2024 with updates (5 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
30 March 2023 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
17 March 2023 | Confirmation statement made on 14 March 2023 with updates (5 pages) |
23 February 2023 | Cessation of Noel William Tilbrook as a person with significant control on 22 October 2022 (1 page) |
14 December 2022 | Change of details for Mr Stephen Houghton as a person with significant control on 13 December 2022 (2 pages) |
13 December 2022 | Change of details for Mr Andy Simon Lee as a person with significant control on 13 November 2022 (2 pages) |
13 December 2022 | Director's details changed for Mr Andrew Simon Lee on 13 December 2022 (2 pages) |
13 December 2022 | Change of details for Mr Stephen Houghton as a person with significant control on 13 December 2022 (2 pages) |
13 December 2022 | Change of details for Mr Noel William Tilbrook as a person with significant control on 13 December 2022 (2 pages) |
12 December 2022 | Termination of appointment of Noel William Tilbrook as a director on 6 October 2022 (1 page) |
16 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
3 November 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
31 March 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
5 March 2021 | Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
5 March 2020 | Termination of appointment of Michael Colin Warren as a director on 5 March 2020 (1 page) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 April 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 March 2017 | Director's details changed for Mr Andrew Simon Lee on 14 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
14 March 2017 | Director's details changed for Mr Andrew Simon Lee on 14 March 2017 (2 pages) |
14 December 2016 | Registered office address changed from Unit 2 Dedham Vale Business Centre Manningtree Road Dedham Essex CO7 6BL to Factory Lane Brantham Suffolk CO11 1NH on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Unit 2 Dedham Vale Business Centre Manningtree Road Dedham Essex CO7 6BL to Factory Lane Brantham Suffolk CO11 1NH on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Michael Colin Warren as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Michael Colin Warren as a director on 14 December 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 December 2015 | Registration of charge 072035060001, created on 14 December 2015 (5 pages) |
16 December 2015 | Registration of charge 072035060001, created on 14 December 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Termination of appointment of Elizabeth June Lay-Flurrie as a director on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Elizabeth June Lay-Flurrie as a director on 12 June 2015 (1 page) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 March 2014 | Appointment of Mrs Elizabeth June Lay-Flurrie as a director (2 pages) |
27 March 2014 | Appointment of Mrs Elizabeth June Lay-Flurrie as a director (2 pages) |
24 January 2014 | Registered office address changed from Unit 3-4 122 Station Road Lawford Manningtree Essex CO11 2LH on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Unit 3-4 122 Station Road Lawford Manningtree Essex CO11 2LH on 24 January 2014 (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 March 2013 | Director's details changed for Mr Noel William Tilbrook on 22 March 2013 (2 pages) |
22 March 2013 | Secretary's details changed for Mr Andy Simon Lee on 22 March 2013 (1 page) |
22 March 2013 | Director's details changed for Mr Noel William Tilbrook on 22 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Secretary's details changed for Mr Andy Simon Lee on 22 March 2013 (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Director's details changed for Mr Stephen Houghton on 25 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Andrew Simon Lee on 25 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Noel William Tilbrook on 25 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Director's details changed for Mr Noel William Tilbrook on 25 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Andrew Simon Lee on 25 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Director's details changed for Mr Stephen Houghton on 25 March 2012 (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Registered office address changed from Units 3 & 4 122 Station Road Lawford Manningtree Essex CO11 2LH United Kingdom on 19 April 2011 (3 pages) |
19 April 2011 | Registered office address changed from Units 3 & 4 122 Station Road Lawford Manningtree Essex CO11 2LH United Kingdom on 19 April 2011 (3 pages) |
18 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Registered office address changed from 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR England on 18 April 2011 (1 page) |
18 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Registered office address changed from 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR England on 18 April 2011 (1 page) |
15 April 2011 | Director's details changed for Mr Stephen Houghton on 24 March 2011 (3 pages) |
15 April 2011 | Director's details changed for Mr Noel William Tilbrook on 24 March 2011 (3 pages) |
15 April 2011 | Director's details changed for Mr Noel William Tilbrook on 24 March 2011 (3 pages) |
15 April 2011 | Director's details changed for Mr Stephen Houghton on 24 March 2011 (3 pages) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|