UKBizDB.co.uk

DEANWAY BUILDERS LIMITED

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

This company is commonly known as Deanway Builders Limited. The company was founded 13 years ago and was given the registration number 07324546. The firm's registered office is in WOODFORD GREEN. You can find them at 7b Johnston Road, , Woodford Green, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DEANWAY BUILDERS LIMITED
Company Number:07324546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2010
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:7b Johnston Road, Woodford Green, Essex, IG8 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA

Director23 July 2010Active
C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA

Director01 April 2019Active
7b, Johnston Road, Woodford Green, United Kingdom, IG8 0XA

Secretary23 July 2010Active
7b, Johnston Road, Woodford Green, United Kingdom, IG8 0XA

Director23 July 2010Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Director23 July 2010Active

People with Significant Control

Mrs Joanna Louise Carter
Notified on:01 August 2020
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Ellis
Notified on:18 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:7b, Johnston Road, Woodford Green, IG8 0XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Dean Carter
Notified on:18 July 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Address

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

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Address

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

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Change of name

Certificate change of name company.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.