This company is commonly known as Deep Lane Consumables Ltd. The company was founded 13 years ago and was given the registration number 07292080. The firm's registered office is in DONCASTER. You can find them at 36 Queen Street, , Doncaster, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | DEEP LANE CONSUMABLES LTD |
---|---|---|
Company Number | : | 07292080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 June 2010 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Queen Street, Doncaster, England, DN4 8AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Queen Street, Doncaster, England, DN4 8AA | Director | 09 July 2019 | Active |
144, Station Road, Bawtry, Doncaster, England, DN10 6QD | Director | 22 January 2018 | Active |
12 Rushington Lodge Apartments, Firth Crescent, New Rossington, Doncaster, England, DN11 0BE | Director | 23 January 2018 | Active |
61, West End Lane, New Rossington, Doncaster, England, DN11 0TW | Director | 23 January 2018 | Active |
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, England, S63 7DN | Director | 22 June 2010 | Active |
Mrs Leanne Fraser | ||
Notified on | : | 23 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Rushington Lodge Apartments, Firth Crescent, Doncaster, England, DN11 0BE |
Nature of control | : |
|
Mr Liam Flynn | ||
Notified on | : | 22 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 144, Station Road, Doncaster, England, DN10 6QD |
Nature of control | : |
|
Mr Darren Manning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | 85, Doncaster Road, Rotherham, S63 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved compulsory. | Download |
2019-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-11-05 | Gazette | Gazette notice compulsory. | Download |
2019-07-30 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Gazette | Gazette filings brought up to date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-05-07 | Gazette | Gazette notice compulsory. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Address | Change registered office address company with date old address new address. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.