UKBizDB.co.uk

DEAN EQUIPMENT LIMITED

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

This company is commonly known as Dean Equipment Limited. The company was founded 51 years ago and was given the registration number 01071050. The firm's registered office is in DARTFORD. You can find them at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:DEAN EQUIPMENT LIMITED
Company Number:01071050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1972
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England, DA2 6QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dering Barn Pluckley Road, Smarden, Ashford, England, TN27 8NL

Director-Active
38 Wadlands Road, Cliffe, Rochester, ME3 7RD

Secretary01 October 1999Active
79 Park Avenue, Gillingham, ME7 4AG

Secretary-Active
The Priory, Tunbridge Wells, TN1 1JJ

Secretary27 May 1992Active
182 Kirkway, Alkrington Middleton, Manchester, M24 1LN

Secretary30 June 1999Active
Wenatchee, 43 Maylam Gardens, Sittingbourne, ME10 1GA

Secretary28 September 2001Active
65 Galleon Way, Upnor, Rochester, ME2 4GX

Director01 April 1999Active
1 Wheatcroft Grove, Gillingham, ME8 9JF

Director-Active
Orchard House Gosberton Road, Surfleet, Spalding, PE11 4BG

Director01 April 1999Active
Milldean, Pickering Street, Loose, Maidstone, United Kingdom, ME15 9RH

Director-Active

People with Significant Control

Tw Dean Group Limited
Notified on:31 January 2022
Status:Active
Country of residence:England
Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England, DA2 6QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Smch Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Charles Lake House, Claire Causeway, Dartford, England, DA2 6QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy William Dean
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Whitewall Rd, Rochester, ME2 4DZ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-23Address

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

Download
2020-08-12Accounts

Change account reference date company current extended.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-05Address

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

Download
2019-05-16Resolution

Resolution.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.