Warning: file_put_contents(c/1c71db77cd6e885ab9cd1306c03c6a3c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Deenco Limited, EC3V 0BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEENCO LIMITED

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

This company is commonly known as Deenco Limited. The company was founded 25 years ago and was given the registration number 03639132. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:DEENCO LIMITED
Company Number:03639132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary17 April 2001Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director24 September 1998Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director02 December 2003Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary22 September 1998Active
12 Glenhurst Avenue, London, NW5 1PS

Secretary24 September 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary22 September 1998Active
12-13 Lime Street, London, EC3M 7AB

Director02 December 2003Active
Old Rectory, Church Road, Thorrington, CO7 8HE

Director24 September 1998Active
120 East Road, London, N1 6AA

Nominee Director22 September 1998Active
Hill Ash Farm, West Harting, Petersfield, GU31 5NY

Director24 September 1998Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director22 September 1998Active
12-13 Lime Street, London, EC3M 7AB

Corporate Director31 December 2002Active

People with Significant Control

Mr Paul Vincent Deeney
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
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 (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
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2016-07-26Officers

Change person director company with change date.

Download
2015-12-08Officers

Change corporate director company with change date.

Download
2015-12-07Address

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

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type full.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type full.

Download
2013-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.