UKBizDB.co.uk

DEEL INVESTMENTS LIMITED

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

This company is commonly known as Deel Investments Limited. The company was founded 13 years ago and was given the registration number 07348090. The firm's registered office is in HALESOWEN. You can find them at Cradley Enterprise Centre First Floor, Office K9, Maypole Fields, Halesowen, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DEEL INVESTMENTS LIMITED
Company Number:07348090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2010
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cradley Enterprise Centre First Floor, Office K9, Maypole Fields, Halesowen, England, B63 2QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cradley Enterprise Centre, First Floor, Office K9, Maypole Fields, Halesowen, England, B63 2QB

Secretary09 December 2019Active
Cradley Enterprise Centre, First Floor, Office K9, Maypole Fields, Halesowen, England, B63 2QB

Director09 December 2019Active
Cradley Enterprise Centre, First Floor, Office K9, Maypole Fields, Halesowen, England, B63 2QB

Director09 December 2019Active
Pennington, House, Pennington, Ulverston, United Kingdom, LA12 7NY

Secretary17 August 2010Active
E4 Hagley Court Noth, Level Street, Brierley Hill, England, DY5 1XF

Director22 November 2012Active
Pennington, House, Pennington, Ulverston, United Kingdom, LA12 7NY

Director17 August 2010Active
E4 Hagley Court Noth, Level Street, Brierley Hill, England, DY5 1XF

Director22 November 2012Active
15, Park Drive, Barrow-In-Furness, United Kingdom, LA13 9BA

Director17 August 2010Active

People with Significant Control

Freecom Holdings Ltd
Notified on:10 December 2019
Status:Active
Country of residence:England
Address:K9 Cradley Enterprise Centre, Maypole Fields, Halesowen, England, B63 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael John Geer
Notified on:09 December 2019
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Cradley Enterprise Centre, First Floor, Office K9, Halesowen, England, B63 2QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jon Paul Soden-Geer
Notified on:09 December 2019
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Cradley Enterprise Centre, First Floor, Office K9, Halesowen, England, B63 2QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren John Naylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:E4 Hagley Court Noth, Level Street, Brierley Hill, England, DY5 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dominic William Damien Allonby
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:E4 Hagley Court Noth, Level Street, Brierley Hill, England, DY5 1XF
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-20Dissolution

Dissolution application strike off company.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Address

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

Download
2019-12-20Address

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

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.