UKBizDB.co.uk

DEELEYS LIMITED

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

This company is commonly known as Deeleys Limited. The company was founded 54 years ago and was given the registration number 00972042. The firm's registered office is in ROAD HIGHGATE BIRMINGHAM. You can find them at Unit 43 Belgrave Industrial, Estate Highgate Place Moseley, Road Highgate Birmingham, West Midlands. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DEELEYS LIMITED
Company Number:00972042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1970
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 43 Belgrave Industrial, Estate Highgate Place Moseley, Road Highgate Birmingham, West Midlands, B12 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Secretary01 September 2017Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director-Active
87 Station Road, Balsall Common, Coventry, CY7 7FN

Secretary01 December 1996Active
29 Dovedale Avenue, Shirley, Solihull, B90 2AP

Secretary-Active
C/O Michael Heaven, & Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston, United Kingdom, B15 1TH

Secretary20 December 2002Active
102 Cob Lane, Bournville, Birmingham, B30 1QD

Director-Active
29 Dovedale Avenue, Shirley, Solihull, B90 2AP

Director-Active
29 Dovedale Avenue, Shirley, Solihull, B90 2AP

Director-Active
12 Leam Crescent, Solihull, B92 8PD

Director-Active

People with Significant Control

Mr Kevin Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-13Dissolution

Dissolution application strike off company.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-20Address

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

Download
2021-04-14Accounts

Change account reference date company current extended.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-29Officers

Change person secretary company with change date.

Download
2018-06-29Officers

Appoint person secretary company with name date.

Download
2018-06-20Officers

Termination secretary company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Address

Change sail address company with old address new address.

Download
2017-06-14Officers

Change person director company with change date.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.