UKBizDB.co.uk

DEEP SEA ELECTRONICS LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, YO14 0PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH

Director08 October 2012Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, England, YO14 0PH

Director05 February 2018Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, Filey, England, YO14 0PH

Director11 January 2016Active
Deep Sea Electronics Limited, Highfield House, Hunmanby Industrial Estate, Hunmanby, England, YO14 0PH

Director01 April 2022Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH

Secretary16 July 2007Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, England, YO14 0PH

Secretary14 August 2017Active
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

Director19 August 2020Active
11 The Rowans, Holme On Spalding Moor, York, YO43 4EQ

Director26 April 2004Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH

Director01 October 2020Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH

Director15 February 2010Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH

Director19 February 2001Active
27 Manor Road, Scarborough, YO12 7QY

Director10 January 1995Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH

Director-Active
13 Farside Road, West Ayton, YO13 9LE

Director16 May 2005Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH

Director31 March 2008Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH

Director01 November 2019Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH

Director02 February 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2021-10-14Accounts

Change account reference date company current shortened.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-10-23Accounts

Accounts with accounts type full.

Download
2019-04-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.