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.
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 | : |
|
Registered Address | : | Railway Garage Station Road, Kelvedon, Colchester, Essex, CO5 9NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
'Hilbre', Chappel Road, Great Tey, Colchester, United Kingdom, CO6 1JL | Secretary | 28 November 2013 | Active |
'Hilbre', Chappel Road, Great Tey, Colchester, United Kingdom, CO6 1JL | Director | 31 March 2016 | Active |
'Hilbre', Chappel Road, Great Tey, Colchester, United Kingdom, CO6 1JL | Director | 14 November 2014 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-05-31 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Officers | Change person director company with change date. | Download |
2017-11-17 | Officers | Change person director company with change date. | Download |
2017-03-15 | Officers | Change person director company with change date. | Download |
2017-03-15 | Officers | Change person director company with change date. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.