UKBizDB.co.uk

DEBEN UK LIMITED

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

This company is commonly known as Deben Uk Limited. The company was founded 28 years ago and was given the registration number 03208255. The firm's registered office is in LONDON. You can find them at 52c Borough High Street, , London, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:DEBEN UK LIMITED
Company Number:03208255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:52c Borough High Street, London, England, SE1 1XN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52c, Borough High Street, London, England, SE1 1XN

Secretary01 October 2018Active
52c, Borough High Street, London, England, SE1 1XN

Director18 March 2011Active
52c, Borough High Street, London, England, SE1 1XN

Director24 June 1996Active
52c, Borough High Street, London, England, SE1 1XN

Director10 March 2015Active
52c, Borough High Street, London, England, SE1 1XN

Director15 November 2017Active
52c, Borough High Street, London, England, SE1 1XN

Director10 March 2015Active
52c, Borough High Street, London, England, SE1 1XN

Director10 March 2023Active
52c, Borough High Street, London, England, SE1 1XN

Director27 September 2021Active
52c, Borough High Street, London, England, SE1 1XN

Director01 August 2023Active
52c, Borough High Street, London, England, SE1 1XN

Secretary24 June 1996Active
52c, Borough High Street, London, England, SE1 1XN

Secretary16 March 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 1996Active
52c, Borough High Street, London, England, SE1 1XN

Director18 March 2011Active
52c, Borough High Street, London, England, SE1 1XN

Director10 March 2015Active
Unit 19, Charlwoods Road, East Grinstead, United Kingdom, RH19 2HL

Director18 March 2011Active
52c, Borough High Street, London, England, SE1 1XN

Director03 June 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 June 1996Active

People with Significant Control

Judges Scientific Plc
Notified on:29 September 2022
Status:Active
Country of residence:England
Address:52c Borough High Street, Borough High Street, London, England, SE1 1XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bordeaux Acquisition Limited
Notified on:05 June 2017
Status:Active
Country of residence:England
Address:52c, Borough High Street, London, England, SE1 1XN
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-10-12Change of constitution

Statement of companys objects.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Officers

Appoint person secretary company with name date.

Download
2018-10-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.