UKBizDB.co.uk

DEEP LANE CONSUMABLES LTD

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

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.

Company Information

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:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:36 Queen Street, Doncaster, England, DN4 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Queen Street, Doncaster, England, DN4 8AA

Director09 July 2019Active
144, Station Road, Bawtry, Doncaster, England, DN10 6QD

Director22 January 2018Active
12 Rushington Lodge Apartments, Firth Crescent, New Rossington, Doncaster, England, DN11 0BE

Director23 January 2018Active
61, West End Lane, New Rossington, Doncaster, England, DN11 0TW

Director23 January 2018Active
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, England, S63 7DN

Director22 June 2010Active

People with Significant Control

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:
  • Right to appoint and remove directors as trust
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-07-30Address

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

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-10Gazette

Gazette filings brought up to date.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Address

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

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.