Warning: file_put_contents(c/6fd1e234a2728d05d97d5f427c3be5fb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Deeks Evans Audit Services Limited, TN4 8EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEEKS EVANS AUDIT SERVICES LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Secretary22 November 2018Active
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Director01 September 2020Active
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Director07 September 2010Active
3, Boyne Park, Tunbridge Wells, TN4 8EN

Secretary05 November 2010Active
3, Boyne Park, Tunbridge Wells, TN4 8EN

Director01 July 2015Active
3, Boyne Park, Tunbridge Wells, TN4 8EN

Director01 July 2015Active
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Director07 September 2010Active
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Director07 September 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-06Accounts

Change account reference date company previous shortened.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Change account reference date company previous shortened.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-06-30Address

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

Download
2021-06-30Address

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

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-11-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.