UKBizDB.co.uk

DEEDBANK (DOCUMENT STORAGE) LIMITED

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

This company is commonly known as Deedbank (document Storage) Limited. The company was founded 27 years ago and was given the registration number 03333688. The firm's registered office is in NOTTINGHAM. You can find them at Appleton House 25 Rectory Road, West Bridgford, Nottingham, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:DEEDBANK (DOCUMENT STORAGE) LIMITED
Company Number:03333688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom, NG2 6BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cotgrave Business Hub, Suite C, Candleby Lane, Cotgrave, United Kingdom, NG12 3JQ

Director29 January 2019Active
Heather Cottage, Old Melton Road, Normanton-On-The-Wolds, Keyworth, Nottingham, NG12 5NL

Secretary01 February 1999Active
Heather Cottage, Old Melton Road, Normanton On The Wolds, Nottingham, NG12 5NL

Secretary14 March 1997Active
9 Selside Court, Beeston, Nottingham, NG9 5NF

Director14 March 1997Active
Heather Cottage, Old Melton Road, Normanton-On-The-Wolds, Keyworth, Nottingham, United Kingdom, NG12 5NL

Director10 July 2008Active
Heather Cottage, Old Melton Road, Normanton On The Wolds, Nottingham, NG12 5NL

Director14 March 1997Active
Mulberry House, Forge Lane, Mill Green, United Kingdom, WS9 0LY

Director24 December 2018Active

People with Significant Control

Fhi Holdings Limited
Notified on:13 October 2021
Status:Active
Country of residence:England
Address:Appleton House, 25 Rectory Road, Nottingham, England, NG2 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
After Today Ltd
Notified on:29 November 2019
Status:Active
Country of residence:United Kingdom
Address:Ice Building Suite 2.2, Exchange Quay, Salford, United Kingdom, M5 3EQ
Nature of control:
  • Voting rights 75 to 100 percent
Philips Trust Corporation Limited
Notified on:24 December 2018
Status:Active
Country of residence:United Kingdom
Address:Friary Court, 13 St John Street, Lichfield, United Kingdom, WS13 6NU
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Diane Marie Gormanly
Notified on:01 January 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Ergo House, Mere Way, Nottingham, England, NG11 6JS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Thomas Francis Gormanly
Notified on:01 January 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Ergo House, Mere Way, Nottingham, England, NG11 6JS
Nature of control:
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Change person director company with change date.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Accounts

Change account reference date company current shortened.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Resolution

Resolution.

Download
2021-05-05Address

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

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-11Mortgage

Mortgage satisfy charge full.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.