UKBizDB.co.uk

DEANE MOTORS LTD

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

This company is commonly known as Deane Motors Ltd. The company was founded 20 years ago and was given the registration number 04899555. The firm's registered office is in CHORLEY. You can find them at Southport Road, Eccleston,, Chorley, Lancs. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:DEANE MOTORS LTD
Company Number:04899555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Southport Road, Eccleston,, Chorley, Lancs, United Kingdom, PR7 6ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southport Road, Eccleston,, Chorley, United Kingdom, PR7 6ES

Secretary28 February 2013Active
Southport Road, Eccleston,, Chorley, United Kingdom, PR7 6ES

Director15 September 2003Active
Southport Road, Eccleston,, Chorley, United Kingdom, PR7 6ES

Director15 September 2003Active
Southport Road, Eccleston,, Chorley, United Kingdom, PR7 6ES

Director15 September 2003Active
Shackerley, Tithebarn Lane, Heapey, Chorley, PR6 9BX

Secretary15 September 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary15 September 2003Active
Southport Road, Eccleston,, Chorley, United Kingdom, PR7 6ES

Director15 September 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director15 September 2003Active

People with Significant Control

Mr James Roger Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:16 Merefield, Astley Village, Chorley, England, PR7 1UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Anthony Cole
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Shackerley, Tithebarn Lane, Chorley, England, PR6 9BX
Nature of control:
  • Significant influence or control
Mr James Roger Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:16 Merefield, Astley Village, Chorley, England, PR7 1UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joyce Caroline Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:16 Merefield, Astley Village, Chorley, England, PR7 1UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Justin Anthony Cole
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Shackerley, Tithebarn Lane, Chorley, England, PR6 9BX
Nature of control:
  • Significant influence or control
Joyce Caroline Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:16 Merefield, Astley Village, Chorley, England, PR7 1UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Officers

Termination secretary company with name termination date.

Download
2016-03-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.