UKBizDB.co.uk

DEALTOP LIMITED

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

This company is commonly known as Dealtop Limited. The company was founded 37 years ago and was given the registration number 02078288. The firm's registered office is in EXETER. You can find them at Zone 2 Wrentham Business Centre, Prospect Park, Exeter, Devon. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:DEALTOP LIMITED
Company Number:02078288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Zone 2 Wrentham Business Centre, Prospect Park, Exeter, Devon, EX4 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE

Secretary14 November 2022Active
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE

Director01 April 2023Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director14 November 2022Active
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE

Director01 April 2023Active
Plymouth Citybus Limited, 1 Milehouse Road, Milehouse, Plymouth, United Kingdom, PL3 4AA

Director14 November 2022Active
Plymouth Citybus Limited, 1 Milehouse Road, Milehouse, Plymouth, United Kingdom, PL3 4AA

Director14 November 2022Active
412 Pinhoe Road, Exeter, EX4 8EH

Secretary-Active
18 Knights Crescent, Digby, Exeter, EX2 7TG

Secretary01 February 2000Active
11 Bullfinch Close, Cullompton, EX15 1UU

Director27 July 2007Active
4, Regency Drive, Exeter, England, EX2 7SN

Director-Active
18 Knights Crescent, Digby, Exeter, EX2 7TG

Director-Active
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE

Director01 April 2023Active

People with Significant Control

Plymouth Citybus Limited
Notified on:14 November 2022
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Robert Paul Hounslow
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:18, Knights Crescent, Exeter, England, EX2 7TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Michael Dart
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:4, Regency Drive, Exeter, England, EX2 7SN
Nature of control:
  • Ownership of shares 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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-08-03Resolution

Resolution.

Download
2023-08-03Resolution

Resolution.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Incorporation

Memorandum articles.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Address

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

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Termination secretary company with name termination date.

Download
2022-12-06Officers

Appoint person secretary company with name date.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.