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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Eleanor Crescent, Newcastle, England, ST5 3SA | Director | 07 August 2018 | Active |
B3/4 The Bridge Centre, Birches Head Road, Stoke-On-Trent, England, ST2 8DD | Director | 13 October 2020 | Active |
21, Swan Bank, Talke, Stoke-On-Trent, England, ST7 1PR | Director | 14 November 2022 | Active |
B3/4 The Bridge Centre, Birches Head Road, Stoke-On-Trent, England, ST2 8DD | Director | 06 October 2021 | Active |
A15, The Bridge Centre, Birches Head Road, Stoke-On-Trent, England, ST2 8DD | Director | 06 October 2021 | Active |
B3/4 The Bridge Centre, Birches Head Road, Stoke-On-Trent, England, ST2 8DD | Director | 23 December 2023 | Active |
B3/4 The Bridge Centre, Birches Head Road, Stoke-On-Trent, England, ST2 8DD | Director | 12 February 2019 | Active |
B3/4 The Bridge Centre, Birches Head Road, Stoke-On-Trent, England, ST2 8DD | Director | 13 June 2023 | Active |
22, Heath Row, Madeley Heath, Crewe, England, CW3 9LN | Director | 07 June 2016 | Active |
21 Villa Road, Cheddleton, Leek, ST13 7EA | Secretary | 23 March 2005 | Active |
19 Friars Walk, Westlands, Newcastle Under Lyme, ST5 2HA | Secretary | 16 December 1998 | Active |
Yew Tree House Egg Lane, Hixon, Stafford, ST18 0PR | Secretary | 13 December 1999 | Active |
14, Sheridan Way, Aston Lodge Park, Stone, ST15 8XG | Secretary | 06 June 2006 | Active |
14, Sheridan Way, Aston Lodge Park, Stone, ST15 8XG | Secretary | 06 June 2006 | Active |
14, Sheridan Way, Aston Lodge Park, Stone, ST15 8XG | Secretary | 06 December 2002 | Active |
12 Parkway, Trentham, Stoke On Trent, ST4 8AG | Secretary | 16 May 1997 | Active |
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF | Director | 08 April 2008 | Active |
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF | Director | 10 January 2012 | Active |
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF | Director | 07 August 2018 | Active |
21 Villa Road, Cheddleton, Leek, ST13 7EA | Director | 19 November 2003 | Active |
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF | Director | 04 August 2015 | Active |
13 Cherry Grove, Hollybush Blurton, Stoke On Trent, ST3 2AS | Director | 22 November 1997 | Active |
20 Cadeby Grove, Milton, ST2 7BY | Director | 19 July 2004 | Active |
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF | Director | 19 July 2004 | Active |
29 Link End Close, Birches Head, Stoke On Trent, ST1 6TA | Director | 17 February 2001 | Active |
29 Link End Close, Birches Head, Stoke On Trent, ST1 6TA | Director | 22 November 1997 | Active |
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF | Director | 10 April 2019 | Active |
19 Friars Walk, Westlands, Newcastle Under Lyme, ST5 2HA | Director | 22 November 1997 | Active |
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF | Director | 01 December 2009 | Active |
15 Elmwood Drive, Blythe Bridge, Stoke On Trent, ST11 9NE | Director | 16 December 1998 | Active |
11 Boatman Drive, Lakeside View Etruria, Stoke On Trent, ST1 5PD | Director | 09 May 2007 | Active |
The Ellis Centre, Wellesley Street Shelton, Stoke On Trent, ST1 4NF | Director | 08 August 2011 | Active |
29 Castle Bank, Stafford, ST16 1DP | Director | 20 August 2003 | Active |
5 Ebury Grove, Meir, Stoke On Trent, ST3 5LY | Director | 17 April 2007 | Active |
A15, The Bridge Centre, Birches Head Road, Stoke-On-Trent, England, ST2 8DD | Director | 02 May 2023 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.