This company is commonly known as Deben Transport Repairs Limited. The company was founded 21 years ago and was given the registration number 04653373. The firm's registered office is in WOODBRIDGE. You can find them at Smithfields, Melton Road, Melton, Woodbridge, Suffolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | DEBEN TRANSPORT REPAIRS LIMITED |
---|---|---|
Company Number | : | 04653373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Smithfields, Melton Road, Melton, Woodbridge, Suffolk, IP12 1NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Smithfields, Melton Road, Melton, Woodbridge, IP12 1NH | Director | 07 March 2018 | Active |
Smithfields, Melton Road, Melton, Woodbridge, IP12 1NH | Director | 07 March 2018 | Active |
36, Quebec Drive, Kesgrave, Ipswich, United Kingdom, IP5 1HP | Secretary | 31 January 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 January 2003 | Active |
36, Quebec Drive, Kesgrave, Ipswich, United Kingdom, IP5 1HP | Director | 31 January 2003 | Active |
36, Quebec Drive, Kesgrave, Ipswich, United Kingdom, IP5 1HP | Director | 31 January 2003 | Active |
Mrs Julie Frances Judge | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Briarwood Felixstowe Road, Nacton, Ipswich, England, IP10 0DE |
Nature of control | : |
|
Dd Autoserve Limited | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11 Stanley Avenue, Ipswich, England, IP3 8HX |
Nature of control | : |
|
Mr John Julian Douglas Cook | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Quebec Drive, Ipswich, England, IP5 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-16 | Resolution | Resolution. | Download |
2018-03-07 | Capital | Capital allotment shares. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Officers | Termination secretary company with name termination date. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.