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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cradley Enterprise Centre, First Floor, Office K9, Maypole Fields, Halesowen, England, B63 2QB | Secretary | 09 December 2019 | Active |
Cradley Enterprise Centre, First Floor, Office K9, Maypole Fields, Halesowen, England, B63 2QB | Director | 09 December 2019 | Active |
Cradley Enterprise Centre, First Floor, Office K9, Maypole Fields, Halesowen, England, B63 2QB | Director | 09 December 2019 | Active |
Pennington, House, Pennington, Ulverston, United Kingdom, LA12 7NY | Secretary | 17 August 2010 | Active |
E4 Hagley Court Noth, Level Street, Brierley Hill, England, DY5 1XF | Director | 22 November 2012 | Active |
Pennington, House, Pennington, Ulverston, United Kingdom, LA12 7NY | Director | 17 August 2010 | Active |
E4 Hagley Court Noth, Level Street, Brierley Hill, England, DY5 1XF | Director | 22 November 2012 | Active |
15, Park Drive, Barrow-In-Furness, United Kingdom, LA13 9BA | Director | 17 August 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-20 | Dissolution | Dissolution application strike off company. | Download |
2022-11-08 | Gazette | Gazette notice compulsory. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination secretary company with name termination date. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.