UKBizDB.co.uk

DEAL OFFER LIMITED

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

This company is commonly known as Deal Offer Limited. The company was founded 12 years ago and was given the registration number 08087890. The firm's registered office is in SPENNYMOOR. You can find them at 45 Cheapside, , Spennymoor, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DEAL OFFER LIMITED
Company Number:08087890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2012
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:45 Cheapside, Spennymoor, England, DL16 6QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97 Main Street, Main Street, Nailstone, Nuneaton, England, CV13 0QB

Director13 July 2012Active
5, Amington Close, Four Oaks, Stton Coldfield, United Kingdom, B75 5UB

Secretary13 July 2012Active
66, Jordan Road, Four Oaks Sutton Coldfield, Birmingham, England, B75 5AD

Secretary29 May 2012Active
3, Hathaway Road, Four Oaks, Sutton Coldfield, United Kingdom, B75 5HY

Director29 May 2012Active

People with Significant Control

Mr Anthony John Sexton
Notified on:30 May 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:97 Main Street Main Street, Nailstone, Nuneaton, England, CV13 0QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Roy Archer
Notified on:30 May 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:3 Hathaway Road, Sutton Coldfield, England, B75 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2021-11-02Gazette

Gazette dissolved compulsory.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-10-22Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Address

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

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Accounts

Change account reference date company previous shortened.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Officers

Change person director company with change date.

Download
2015-05-20Accounts

Change account reference date company previous extended.

Download
2014-10-27Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Officers

Change person director company with change date.

Download
2014-04-16Accounts

Accounts with accounts type dormant.

Download
2014-01-28Accounts

Change account reference date company previous shortened.

Download
2013-06-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.