Company NameDecksafe Solutions Ltd
Company StatusActive
Company Number07203506
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Houghton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Lane
Brantham
Suffolk
CO11 1NH
Director NameMr Andrew Simon Lee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk Houe, 7 Hydra Orion Court, Addison Way
Great Blakenham
Ipswich
Suffolk
IP6 0LW
Director NameMr Noel William Tilbrook
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Lane
Brantham
Suffolk
CO11 1NH
Secretary NameMr Andy Simon Lee
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFactory Lane
Brantham
Suffolk
CO11 1NH
Director NameMrs Elizabeth June Lay-Flurrie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2015)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Dedham Vale Business Centre
Manningtree Road
Dedham
Essex
CO7 6BL
Director NameMr Michael Colin Warren
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFactory Lane
Brantham
Suffolk
CO11 1NH

Contact

Websitedeck-safe.co.uk
Telephone01206 322899
Telephone regionColchester

Location

Registered AddressFactory Lane
Brantham
Suffolk
CO11 1NH
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andy Simon Lee
33.33%
Ordinary A
1 at £1Noel William Tilbrook
33.33%
Ordinary A
1 at £1Stephen Houghton
33.33%
Ordinary A

Financials

Year2014
Net Worth£96,040
Cash£176,190
Current Liabilities£243,371

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Charges

14 December 2015Delivered on: 16 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 March 2024Confirmation statement made on 14 March 2024 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
30 March 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
17 March 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
23 February 2023Cessation of Noel William Tilbrook as a person with significant control on 22 October 2022 (1 page)
14 December 2022Change of details for Mr Stephen Houghton as a person with significant control on 13 December 2022 (2 pages)
13 December 2022Change of details for Mr Andy Simon Lee as a person with significant control on 13 November 2022 (2 pages)
13 December 2022Director's details changed for Mr Andrew Simon Lee on 13 December 2022 (2 pages)
13 December 2022Change of details for Mr Stephen Houghton as a person with significant control on 13 December 2022 (2 pages)
13 December 2022Change of details for Mr Noel William Tilbrook as a person with significant control on 13 December 2022 (2 pages)
12 December 2022Termination of appointment of Noel William Tilbrook as a director on 6 October 2022 (1 page)
16 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
3 November 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
31 March 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
5 March 2021Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
28 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
5 March 2020Termination of appointment of Michael Colin Warren as a director on 5 March 2020 (1 page)
4 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 April 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 March 2017Director's details changed for Mr Andrew Simon Lee on 14 March 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
14 March 2017Director's details changed for Mr Andrew Simon Lee on 14 March 2017 (2 pages)
14 December 2016Registered 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 2016Registered 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 2016Appointment of Mr Michael Colin Warren as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Michael Colin Warren as a director on 14 December 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(4 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(4 pages)
16 December 2015Registration of charge 072035060001, created on 14 December 2015 (5 pages)
16 December 2015Registration of charge 072035060001, created on 14 December 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Termination of appointment of Elizabeth June Lay-Flurrie as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Elizabeth June Lay-Flurrie as a director on 12 June 2015 (1 page)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(5 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(5 pages)
27 March 2014Appointment of Mrs Elizabeth June Lay-Flurrie as a director (2 pages)
27 March 2014Appointment of Mrs Elizabeth June Lay-Flurrie as a director (2 pages)
24 January 2014Registered office address changed from Unit 3-4 122 Station Road Lawford Manningtree Essex CO11 2LH on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Unit 3-4 122 Station Road Lawford Manningtree Essex CO11 2LH on 24 January 2014 (1 page)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Director's details changed for Mr Noel William Tilbrook on 22 March 2013 (2 pages)
22 March 2013Secretary's details changed for Mr Andy Simon Lee on 22 March 2013 (1 page)
22 March 2013Director's details changed for Mr Noel William Tilbrook on 22 March 2013 (2 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 March 2013Secretary's details changed for Mr Andy Simon Lee on 22 March 2013 (1 page)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Director's details changed for Mr Stephen Houghton on 25 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Andrew Simon Lee on 25 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Noel William Tilbrook on 25 March 2012 (2 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
26 March 2012Director's details changed for Mr Noel William Tilbrook on 25 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Andrew Simon Lee on 25 March 2012 (2 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
26 March 2012Director's details changed for Mr Stephen Houghton on 25 March 2012 (2 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Registered 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 2011Registered 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 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
18 April 2011Registered office address changed from 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR England on 18 April 2011 (1 page)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
18 April 2011Registered office address changed from 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR England on 18 April 2011 (1 page)
15 April 2011Director's details changed for Mr Stephen Houghton on 24 March 2011 (3 pages)
15 April 2011Director's details changed for Mr Noel William Tilbrook on 24 March 2011 (3 pages)
15 April 2011Director's details changed for Mr Noel William Tilbrook on 24 March 2011 (3 pages)
15 April 2011Director's details changed for Mr Stephen Houghton on 24 March 2011 (3 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)