Company NameDiespeker Limited
DirectorJason James Saczok
Company StatusLiquidation
Company Number06112254
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Jason James Saczok
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crown Flatt Way
Dewsbury
West Yorkshire
WF12 7TE
Secretary NameEmma Louise Saczok
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleSecretary
Correspondence Address19 Crown Flatt Way
Dewsbury
West Yorkshire
WF12 7TE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitediespeker-grp.co.uk
Email address[email protected]
Telephone01924 431380
Telephone regionWakefield

Location

Registered AddressOffice 9 Stone Cross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

51 at £1Jason James Saczok
51.00%
Ordinary
49 at £1Emma Louise Saczok
49.00%
Ordinary

Financials

Year2014
Net Worth£88,021
Cash£800
Current Liabilities£162,792

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 February 2021 (3 years, 2 months ago)
Next Return Due2 March 2022 (overdue)

Charges

13 March 2007Delivered on: 16 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Director's details changed for Jason James Saczok on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Jason James Saczok on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2009Return made up to 16/02/09; full list of members (3 pages)
3 March 2009Return made up to 16/02/09; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from 19 crown flatt way dewsbury west yorkshire WF12 7TE (1 page)
16 December 2008Registered office changed on 16/12/2008 from 19 crown flatt way dewsbury west yorkshire WF12 7TE (1 page)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 16/02/08; full list of members (3 pages)
12 March 2008Return made up to 16/02/08; full list of members (3 pages)
5 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
5 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
22 March 2007Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2007Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007Registered office changed on 14/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 March 2007Registered office changed on 14/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 March 2007New director appointed (2 pages)
16 February 2007Incorporation (31 pages)
16 February 2007Incorporation (31 pages)