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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Secretary | 01 September 2017 | Active |
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 | Secretary | 01 December 1996 | Active |
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 | Secretary | 20 December 2002 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-13 | Dissolution | Dissolution application strike off company. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-20 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Accounts | Change account reference date company current extended. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-29 | Officers | Change person secretary company with change date. | Download |
2018-06-29 | Officers | Appoint person secretary company with name date. | Download |
2018-06-20 | Officers | Termination secretary company with name termination date. | Download |
2017-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Address | Change sail address company with old address new address. | Download |
2017-06-14 | Officers | Change person director company with change date. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.