UKBizDB.co.uk

CYRIL J.DEAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cyril J.deal Limited. The company was founded 76 years ago and was given the registration number 00437794. The firm's registered office is in COLCHESTER. You can find them at Railway Garage Station Road, Kelvedon, Colchester, Essex. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:CYRIL J.DEAL LIMITED
Company Number:00437794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1947
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Railway Garage Station Road, Kelvedon, Colchester, Essex, CO5 9NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
'Hilbre', Chappel Road, Great Tey, Colchester, United Kingdom, CO6 1JL

Secretary28 November 2013Active
'Hilbre', Chappel Road, Great Tey, Colchester, United Kingdom, CO6 1JL

Director31 March 2016Active
'Hilbre', Chappel Road, Great Tey, Colchester, United Kingdom, CO6 1JL

Director14 November 2014Active
Railway Garage, Station Road, Kelvedon, Colchester, CO5 9NR

Director-Active
Hilbre Chappel Road, Great Tey, Colchester, CO6 1JL

Secretary-Active
Rylands, Rye Mill Lane, Feering, Colchester, CO5 9SA

Director-Active
Railway Garage, Station Road, Kelvedon, Colchester, CO5 9NR

Director-Active

People with Significant Control

Mrs Diana Catherine Hine
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:The Paddock, Mersea Road, Colchester, England, CO5 7NR
Nature of control:
  • Significant influence or control
Mrs Alison Marian Deal
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:'Hilbre', Chappel Road, Colchester, United Kingdom, CO6 1JL
Nature of control:
  • Significant influence or control
Mr Peter Edward Hine
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:The Paddock, Mersea Road, Colchester, United Kingdom, CO5 7NR
Nature of control:
  • Significant influence or control
Mr Robert William Deal
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:'Hilbre', Chappel Road, Colchester, United Kingdom, CO6 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-31Mortgage

Mortgage charge whole release with charge number.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-03-15Officers

Change person director company with change date.

Download
2017-03-15Officers

Change person director company with change date.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.