UKBizDB.co.uk

DEALTOP (PLYMOUTH) LIMITED

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

This company is commonly known as Dealtop (plymouth) Limited. The company was founded 26 years ago and was given the registration number 03476008. The firm's registered office is in EXETER. You can find them at Zone 2 Wrentham Business Centre, Prospect Park, Exeter, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:DEALTOP (PLYMOUTH) LIMITED
Company Number:03476008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 Arcadia, Elburton, PL9 8EF

Secretary23 February 1998Active
4 Arcadia, Elburton, PL9 8EF

Director08 April 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary04 December 1997Active
Maple Cottage, The Grove, Park Lane, Exeter, EX4 9HT

Director23 February 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director04 December 1997Active
18 Knights Crescent, Digby, Exeter, EX2 7TG

Director23 February 1998Active
4 Arcadia, Elburton, PL9 8EF

Director08 April 1998Active

People with Significant Control

Mr Lee Robert Risk
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:4, Arcadia, Plymouth, England, PL9 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert John Risk
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:4, Arcadia, Plymouth, England, PL9 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
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:Maple Cottage, The Grove, Exeter, England, EX4 9HT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-11-01Address

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

Download
2023-08-14Insolvency

Liquidation disclaimer notice.

Download
2023-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-09Resolution

Resolution.

Download
2023-08-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-30Address

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

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-28Gazette

Gazette filings brought up to date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Change account reference date company previous shortened.

Download
2021-05-04Gazette

Gazette filings brought up to date.

Download
2021-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-16Officers

Termination director company with name termination date.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.