Company NameDeck Brokers Limited
DirectorGarry Wardle
Company StatusActive
Company Number06936774
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Garry Wardle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brookhouse Barn Congleton Road
Gawsworth
Macclesfield
Cheshire
SK11 9ET
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Exchange House
Crouch End Hill
London
N8 8DF
Director NameMr Trevor Paul Wines
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiseholme
Rise Lane, Catwick
Beverley
East Yorkshire
HU17 5PL
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed17 June 2009(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedeckbrokers.co.uk
Telephone07 960941757
Telephone regionMobile

Location

Registered Address1, Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Garry Wardle
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,224
Cash£5,207
Current Liabilities£62,991

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Charges

6 December 2011Delivered on: 12 December 2011
Satisfied on: 17 August 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
1 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Notification of Garry Wardle as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
10 July 2017Notification of Garry Wardle as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Director's details changed for Mr Garry Wardle on 7 December 2013 (2 pages)
2 July 2014Director's details changed for Mr Garry Wardle on 7 December 2013 (2 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Director's details changed for Mr Garry Wardle on 7 December 2013 (2 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 August 2013Satisfaction of charge 1 in full (4 pages)
17 August 2013Satisfaction of charge 1 in full (4 pages)
28 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 October 2011Termination of appointment of Trevor Wines as a director (1 page)
12 October 2011Termination of appointment of Trevor Wines as a director (1 page)
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 July 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(3 pages)
30 July 2010Director's details changed for Trevor Paul Wines on 6 June 2010 (2 pages)
30 July 2010Director's details changed for Trevor Paul Wines on 6 June 2010 (2 pages)
30 July 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(3 pages)
30 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Trevor Paul Wines on 6 June 2010 (2 pages)
30 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
23 June 2009Director appointed trevor wines (1 page)
23 June 2009Director appointed gary wardle (1 page)
23 June 2009Director appointed trevor wines (1 page)
23 June 2009Appointment terminated director john wildman (1 page)
23 June 2009Appointment terminated secretary sameday company services LIMITED (1 page)
23 June 2009Director appointed gary wardle (1 page)
23 June 2009Appointment terminated director john wildman (1 page)
23 June 2009Appointment terminated secretary sameday company services LIMITED (1 page)
17 June 2009Incorporation (11 pages)
17 June 2009Incorporation (11 pages)