UKBizDB.co.uk

DEBEN DIAGNOSTICS LIMITED

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

This company is commonly known as Deben Diagnostics Limited. The company was founded 14 years ago and was given the registration number 06939305. The firm's registered office is in IPSWICH. You can find them at Fitzroy House, Crown Street, Ipswich, Suffolk. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DEBEN DIAGNOSTICS LIMITED
Company Number:06939305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fitzroy House, Crown Street, Ipswich, IP1 3LG

Secretary29 June 2009Active
Fitzroy House, Crown Street, Ipswich, IP1 3LG

Director29 June 2009Active
Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Director19 June 2009Active
22, Chatsworth Drive,, Rushmere St Andrew,, Ipswich, United Kingdom, IP4 5XA

Secretary19 June 2009Active

People with Significant Control

Mrs Elizabeth Martine Stuart Daly
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Fitzroy House, Crown Street, Ipswich, England, IP1 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Derek Scott
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Fitzroy House, Crown Street, Ipswich, England, IP1 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Pauline Scott
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Fitzroy House, Crown Street, Ipswich, England, IP1 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rosemary Turner
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Fitzroy House, Crown Street, Ipswich, England, IP1 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Hembling
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Fitzroy House, Crown Street, Ipswich, England, IP1 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Capital

Capital alter shares redemption statement of capital.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-13Officers

Change person director company with change date.

Download
2016-07-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.