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.
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 | : |
|
Registered Address | : | Zone 2 Wrentham Business Centre, Prospect Park, Exeter, Devon, EX4 6NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE | Secretary | 14 November 2022 | Active |
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE | Director | 01 April 2023 | Active |
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP | Director | 14 November 2022 | Active |
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE | Director | 01 April 2023 | Active |
Plymouth Citybus Limited, 1 Milehouse Road, Milehouse, Plymouth, United Kingdom, PL3 4AA | Director | 14 November 2022 | Active |
Plymouth Citybus Limited, 1 Milehouse Road, Milehouse, Plymouth, United Kingdom, PL3 4AA | Director | 14 November 2022 | Active |
412 Pinhoe Road, Exeter, EX4 8EH | Secretary | - | Active |
18 Knights Crescent, Digby, Exeter, EX2 7TG | Secretary | 01 February 2000 | Active |
11 Bullfinch Close, Cullompton, EX15 1UU | Director | 27 July 2007 | Active |
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 | Director | 01 April 2023 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Resolution | Resolution. | Download |
2023-08-03 | Resolution | Resolution. | Download |
2023-08-03 | Incorporation | Memorandum articles. | Download |
2023-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-26 | Incorporation | Memorandum articles. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Termination secretary company with name termination date. | Download |
2022-12-06 | Officers | Appoint person secretary company with name date. | Download |
2022-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.