This company is commonly known as Deep Sea Electronics Limited. The company was founded 46 years ago and was given the registration number 01319649. The firm's registered office is in HUNMANBY. You can find them at Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | DEEP SEA ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 01319649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, YO14 0PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH | Director | 08 October 2012 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, England, YO14 0PH | Director | 05 February 2018 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, Filey, England, YO14 0PH | Director | 11 January 2016 | Active |
Deep Sea Electronics Limited, Highfield House, Hunmanby Industrial Estate, Hunmanby, England, YO14 0PH | Director | 01 April 2022 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH | Secretary | 16 July 2007 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, England, YO14 0PH | Secretary | 14 August 2017 | Active |
7 Field Close Road, Scalby, Scarborough, YO13 0QL | Secretary | - | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH | Director | - | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH | Director | 19 August 2020 | Active |
11 The Rowans, Holme On Spalding Moor, York, YO43 4EQ | Director | 26 April 2004 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH | Director | 01 October 2020 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH | Director | 15 February 2010 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH | Director | 19 February 2001 | Active |
27 Manor Road, Scarborough, YO12 7QY | Director | 10 January 1995 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH | Director | - | Active |
13 Farside Road, West Ayton, YO13 9LE | Director | 16 May 2005 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH | Director | 31 March 2008 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH | Director | 01 November 2019 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH | Director | 02 February 2007 | Active |
Generac Uk Dse Bidco Limited | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Highfield House, Hunmanby Industrial Estate, Hunmanby, United Kingdom, YO14 0PH |
Nature of control | : |
|
Mr Stanley Archer | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Address | : | Highfield House, Hunmanby, YO14 0PH |
Nature of control | : |
|
Mrs Constance Ann Archer | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Address | : | Highfield House, Hunmanby, YO14 0PH |
Nature of control | : |
|
Mrs Susan Carole Standard-Sheader | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | Highfield House, Hunmanby, YO14 0PH |
Nature of control | : |
|
Mr Edwin Sheader | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | Highfield House, Hunmanby, YO14 0PH |
Nature of control | : |
|
Mr Edwin Sheader | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | Highfield House, Hunmanby, YO14 0PH |
Nature of control | : |
|
Mr Stanley Archer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Address | : | Highfield House, Hunmanby, YO14 0PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-25 | Accounts | Accounts with accounts type full. | Download |
2021-10-14 | Accounts | Change account reference date company current shortened. | Download |
2021-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Accounts | Accounts with accounts type full. | Download |
2019-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.