UKBizDB.co.uk

DDEAFLINKS - STAFFORDSHIRE

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

This company is commonly known as Ddeaflinks - Staffordshire. The company was founded 26 years ago and was given the registration number 03372231. The firm's registered office is in STOKE ON TRENT. You can find them at The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DDEAFLINKS - STAFFORDSHIRE
Company Number:03372231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, Staffordshire, ST1 4NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Eleanor Crescent, Newcastle, England, ST5 3SA

Director07 August 2018Active
B3/4 The Bridge Centre, Birches Head Road, Stoke-On-Trent, England, ST2 8DD

Director13 October 2020Active
21, Swan Bank, Talke, Stoke-On-Trent, England, ST7 1PR

Director14 November 2022Active
B3/4 The Bridge Centre, Birches Head Road, Stoke-On-Trent, England, ST2 8DD

Director06 October 2021Active
A15, The Bridge Centre, Birches Head Road, Stoke-On-Trent, England, ST2 8DD

Director06 October 2021Active
B3/4 The Bridge Centre, Birches Head Road, Stoke-On-Trent, England, ST2 8DD

Director23 December 2023Active
B3/4 The Bridge Centre, Birches Head Road, Stoke-On-Trent, England, ST2 8DD

Director12 February 2019Active
B3/4 The Bridge Centre, Birches Head Road, Stoke-On-Trent, England, ST2 8DD

Director13 June 2023Active
22, Heath Row, Madeley Heath, Crewe, England, CW3 9LN

Director07 June 2016Active
21 Villa Road, Cheddleton, Leek, ST13 7EA

Secretary23 March 2005Active
19 Friars Walk, Westlands, Newcastle Under Lyme, ST5 2HA

Secretary16 December 1998Active
Yew Tree House Egg Lane, Hixon, Stafford, ST18 0PR

Secretary13 December 1999Active
14, Sheridan Way, Aston Lodge Park, Stone, ST15 8XG

Secretary06 June 2006Active
14, Sheridan Way, Aston Lodge Park, Stone, ST15 8XG

Secretary06 June 2006Active
14, Sheridan Way, Aston Lodge Park, Stone, ST15 8XG

Secretary06 December 2002Active
12 Parkway, Trentham, Stoke On Trent, ST4 8AG

Secretary16 May 1997Active
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF

Director08 April 2008Active
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF

Director10 January 2012Active
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF

Director07 August 2018Active
21 Villa Road, Cheddleton, Leek, ST13 7EA

Director19 November 2003Active
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF

Director04 August 2015Active
13 Cherry Grove, Hollybush Blurton, Stoke On Trent, ST3 2AS

Director22 November 1997Active
20 Cadeby Grove, Milton, ST2 7BY

Director19 July 2004Active
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF

Director19 July 2004Active
29 Link End Close, Birches Head, Stoke On Trent, ST1 6TA

Director17 February 2001Active
29 Link End Close, Birches Head, Stoke On Trent, ST1 6TA

Director22 November 1997Active
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF

Director10 April 2019Active
19 Friars Walk, Westlands, Newcastle Under Lyme, ST5 2HA

Director22 November 1997Active
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF

Director01 December 2009Active
15 Elmwood Drive, Blythe Bridge, Stoke On Trent, ST11 9NE

Director16 December 1998Active
11 Boatman Drive, Lakeside View Etruria, Stoke On Trent, ST1 5PD

Director09 May 2007Active
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF

Director08 August 2011Active
29 Castle Bank, Stafford, ST16 1DP

Director20 August 2003Active
5 Ebury Grove, Meir, Stoke On Trent, ST3 5LY

Director17 April 2007Active
A15, The Bridge Centre, Birches Head Road, Stoke-On-Trent, England, ST2 8DD

Director02 May 2023Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Address

Change registered office address company with date old address new address.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-08-24Address

Change registered office address company with date old address new address.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.