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.
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 | : |
|
Registered Address | : | Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fitzroy House, Crown Street, Ipswich, IP1 3LG | Secretary | 29 June 2009 | Active |
Fitzroy House, Crown Street, Ipswich, IP1 3LG | Director | 29 June 2009 | Active |
Fitzroy House, Crown Street, Ipswich, England, IP1 3LG | Director | 19 June 2009 | Active |
22, Chatsworth Drive,, Rushmere St Andrew,, Ipswich, United Kingdom, IP4 5XA | Secretary | 19 June 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Capital | Capital alter shares redemption statement of capital. | Download |
2017-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-13 | Officers | Change person director company with change date. | Download |
2016-07-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.