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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cotgrave Business Hub, Suite C, Candleby Lane, Cotgrave, United Kingdom, NG12 3JQ | Director | 29 January 2019 | Active |
Heather Cottage, Old Melton Road, Normanton-On-The-Wolds, Keyworth, Nottingham, NG12 5NL | Secretary | 01 February 1999 | Active |
Heather Cottage, Old Melton Road, Normanton On The Wolds, Nottingham, NG12 5NL | Secretary | 14 March 1997 | Active |
9 Selside Court, Beeston, Nottingham, NG9 5NF | Director | 14 March 1997 | Active |
Heather Cottage, Old Melton Road, Normanton-On-The-Wolds, Keyworth, Nottingham, United Kingdom, NG12 5NL | Director | 10 July 2008 | Active |
Heather Cottage, Old Melton Road, Normanton On The Wolds, Nottingham, NG12 5NL | Director | 14 March 1997 | Active |
Mulberry House, Forge Lane, Mill Green, United Kingdom, WS9 0LY | Director | 24 December 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2022-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-30 | Accounts | Change account reference date company current shortened. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Resolution | Resolution. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.