UKBizDB.co.uk

DEANCOAST LIMITED

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

This company is commonly known as Deancoast Limited. The company was founded 20 years ago and was given the registration number 04973089. The firm's registered office is in LOUGHBOROUGH. You can find them at The Elms, Main Street West Leake, Loughborough, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DEANCOAST LIMITED
Company Number:04973089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2003
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Elms, Main Street West Leake, Loughborough, Leicestershire, LE12 5RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Elms, Main Street, West Leake, Loughborough, LE12 5RF

Secretary01 September 2005Active
16, West Leake Road, East Leake, Loughborough, England, LE12 6LJ

Director01 September 2005Active
46 Adbolton Grove, West Bridgford, Nottingham, England, NG2 5AR

Director01 September 2005Active
The Elms, Main Street, West Leake, Loughborough, LE12 5RF

Director01 September 2005Active
3a Adbolton Grove, West Brigford, Nottingham, NG2 5AR

Secretary28 November 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary21 November 2003Active
46 Adbolton Grove, West Bridgford, Nottingham, England, NG2 5AR

Director28 November 2003Active
The Elms Main Street, West Leake, Loughborough, LE12 5RF

Director28 November 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director21 November 2003Active

People with Significant Control

Mrs Emily Elizabeth Benskin
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:16 West Leake Road, East Leake, Loughborough, England, LE12 6LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hilary Elizabeth Holmes
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:The Elms, Main Street, Loughborough, United Kingdom, LE12 5RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Clare Elizabeth Holmes
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:46 Adbolton Grove, West Bridgford, Nottingham, England, NG2 5AR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-24Dissolution

Dissolution application strike off company.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Accounts

Change account reference date company current extended.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type micro entity.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Accounts

Accounts with accounts type micro entity.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Officers

Termination director company with name termination date.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download
2014-02-18Officers

Change person director company with change date.

Download
2014-02-18Officers

Change person director company with change date.

Download
2013-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.