UKBizDB.co.uk

DEELEY FABRICATIONS MK LIMITED

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

This company is commonly known as Deeley Fabrications Mk Limited. The company was founded 12 years ago and was given the registration number 07895707. The firm's registered office is in MILTON KEYNES. You can find them at Unit 19 Peverel Drive, Bletchley, Milton Keynes, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DEELEY FABRICATIONS MK LIMITED
Company Number:07895707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 19 Peverel Drive, Bletchley, Milton Keynes, England, MK1 1NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Tanners Drive, Blakelands, Milton Keynes, England, MK14 5BN

Director03 January 2012Active
22, Tanners Drive, Blakelands, Milton Keynes, England, MK14 5BN

Director01 July 2017Active
22, Tanners Drive, Blakelands, Milton Keynes, England, MK14 5BN

Director15 June 2023Active
22, Tanners Drive, Blakelands, Milton Keynes, England, MK14 5BN

Director16 March 2022Active
Unit E, Lyon Road, Bletchley, Milton Keynes, MK1 1EX

Director01 June 2012Active
Oyez House, 7 Spa Road, London, United Kingdom, SE16 3QQ

Director03 January 2012Active
29, Summerhayes, Great Linford, Milton Keynes, England, MK14 5EU

Director03 January 2012Active
Gardners Farm, Gardners End, Ardeley, Stevenage, England, SG2 7AR

Director03 January 2012Active

People with Significant Control

Mr Richard Lea Abra
Notified on:16 October 2020
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:22, Tanners Drive, Milton Keynes, England, MK14 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nichaela Lee Abra
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:22, Tanners Drive, Milton Keynes, England, MK14 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Matthew Abra
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Unit 19, Peverel Drive, Milton Keynes, England, MK1 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard Martin Abra
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:22, Tanners Drive, Milton Keynes, England, MK14 5BN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-25Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Officers

Second filing of director appointment with name.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Address

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

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Capital

Capital alter shares subdivision.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.