This company is commonly known as Deeks Evans Audit Services Limited. The company was founded 13 years ago and was given the registration number 07368253. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 3 Boyne Park, , Tunbridge Wells, Kent. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | DEEKS EVANS AUDIT SERVICES LIMITED |
---|---|---|
Company Number | : | 07368253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2010 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Secretary | 22 November 2018 | Active |
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 01 September 2020 | Active |
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 07 September 2010 | Active |
3, Boyne Park, Tunbridge Wells, TN4 8EN | Secretary | 05 November 2010 | Active |
3, Boyne Park, Tunbridge Wells, TN4 8EN | Director | 01 July 2015 | Active |
3, Boyne Park, Tunbridge Wells, TN4 8EN | Director | 01 July 2015 | Active |
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 07 September 2010 | Active |
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 07 September 2010 | Active |
Stephen Joseph Moger | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU |
Nature of control | : |
|
Richard John Young | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU |
Nature of control | : |
|
Paul Eli Garside | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | 3, Boyne Park, Tunbridge Wells, TN4 8EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.