UKBizDB.co.uk

DEEP MINE LIMITED

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

This company is commonly known as Deep Mine Limited. The company was founded 22 years ago and was given the registration number 04393691. The firm's registered office is in BIRMINGHAM. You can find them at 786 Chester Road, Erdington, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DEEP MINE LIMITED
Company Number:04393691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:786 Chester Road, Erdington, Birmingham, England, B24 0ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

Secretary01 April 2019Active
Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

Director23 June 2010Active
Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

Director25 October 2016Active
786, Chester Road, Erdington, Birmingham, England, B24 0ED

Secretary04 April 2014Active
87, Gillhurst Road, Birmingham, United Kingdom, B17 8PE

Secretary27 February 2006Active
The Maltings Ross, Rowley Regis, West Midlands, B65 8DZ

Secretary14 March 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary13 March 2002Active
87, Gillhurst Road, Birmingham, United Kingdom, B17 8PE

Director27 February 2006Active
The Maltings, Ross, Rowley Regis, B65 8DZ

Director14 March 2002Active
Spring Fields, Leasowes Lane, Lapal, Halesowen, United Kingdom, B62 8QE

Director14 March 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 March 2002Active

People with Significant Control

Mr Philip John Jordan
Notified on:25 October 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Kirks Rural Enterprise Centre, Vincent Carey Road, Hereford, HR2 6FE
Nature of control:
  • Significant influence or control
Mr Robert Billingham
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Kirks Rural Enterprise Centre, Vincent Carey Road, Hereford, HR2 6FE
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-10-02Address

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

Download
2023-10-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-30Resolution

Resolution.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Officers

Appoint person secretary company with name date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Officers

Appoint person director company with name date.

Download
2016-09-15Address

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

Download
2016-08-23Address

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

Download
2016-05-16Accounts

Accounts with accounts type micro entity.

Download
2016-03-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.