UKBizDB.co.uk

DEANGUARD LIMITED

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

This company is commonly known as Deanguard Limited. The company was founded 53 years ago and was given the registration number 00996901. The firm's registered office is in SAWBRIDGEWORTH. You can find them at The Coach House, The Square, Sawbridgeworth, Hertfordshire. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:DEANGUARD LIMITED
Company Number:00996901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

Registered Address:The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Cowper Road, Bromley, BR2 9RT

Secretary01 April 2008Active
57, Cowper Road, Bromley, BR2 9RT

Director01 April 2008Active
18 Oaklands Road, Bromley, BR1 3SL

Director-Active
Satis, Old Park Road, St Lawrence, PO38 1XU

Secretary-Active
Satis, Old Park Road, St Lawrence, PO38 1XU

Director-Active
Greystones, High Street, Niton, England, PO38 2AZ

Director-Active

People with Significant Control

Mr William Edward Simmons
Notified on:01 December 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Greystones, High Street, Niton, England, PO38 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Paul Simmons
Notified on:01 December 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:18 Oaklands Road, Bromley, England, BR1 3SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gloria Rose Simmons
Notified on:01 December 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:Greystones, High Street, Niton, England, PO38 2AZ
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 (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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Change person director company with change date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.