Warning: file_put_contents(c/5750c2af2af117b1d58d5879ea886670.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Deans (staffordshire) Limited, ST16 1GZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEANS (STAFFORDSHIRE) LIMITED

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

This company is commonly known as Deans (staffordshire) Limited. The company was founded 11 years ago and was given the registration number 08551707. The firm's registered office is in STAFFORD. You can find them at Gibson House Hurricane Court, Hurricane Close, Stafford, Staffordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:DEANS (STAFFORDSHIRE) LIMITED
Company Number:08551707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Gibson House Hurricane Court, Hurricane Close, Stafford, Staffordshire, England, ST16 1GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gibson House, Hurricane Court, Hurricane Close, Stafford, England, ST16 1GZ

Director16 July 2013Active
Gibson House, Hurricane Court, Hurricane Close, Stafford, England, ST16 1GZ

Director01 September 2022Active
Gibson House, Hurricane Court, Hurricane Close, Stafford, England, ST16 1GZ

Director31 May 2013Active
Gibson House, Hurricane Court, Hurricane Close, Stafford, England, ST16 1GZ

Director16 July 2013Active
91, Tixall Road, Stafford, United Kingdom, ST16 3UY

Director16 July 2013Active

People with Significant Control

Mr Jeremy Geoffrey Hodgkiss
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Hall Farm Close, Hixon, Stafford, United Kingdom, ST18 0FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Joy Whiting
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:The Lodge, Main Road, Stafford, United Kingdom, ST18 0TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Neil Stonier
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Shire Barn, Cash Lane, Eccleshall, England, ST21 6LW
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 (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
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2022-03-14Resolution

Resolution.

Download
2022-03-07Capital

Capital allotment shares.

Download
2022-03-07Capital

Capital allotment shares.

Download
2022-03-07Capital

Capital allotment shares.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-03-27Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.