This company is commonly known as Deepcourt Limited. The company was founded 43 years ago and was given the registration number 01531840. The firm's registered office is in MACCLESFIELD. You can find them at Westminster House, 10 Westminster Road, Macclesfield, Cheshire. This company's SIC code is 41100 - Development of building projects.
Name | : | DEEPCOURT LIMITED |
---|---|---|
Company Number | : | 01531840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1980 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stake House End Farm, 64 Chancery Lane, Bollington, Macclesfield, SK10 5BJ | Director | 29 March 2010 | Active |
Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX | Director | 29 March 2010 | Active |
Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX | Director | 29 March 2010 | Active |
The Old Coach House, Pentrefelin, Criccieth, LL52 0PY | Secretary | 31 January 2002 | Active |
12 Nab Close, Bollington, Macclesfield, SK10 5RB | Secretary | - | Active |
Wood View Cottage, Brookledge Lane Adlington, Stockport, SK10 2EX | Director | - | Active |
12 Nab Close, Bollington, Macclesfield, SK10 5RB | Director | - | Active |
46 Willowmead Drive, Prestbury, SK10 4DD | Director | 06 April 2002 | Active |
The Silk House, One London Road, Prestbury, Macclesfield, SK10 4EP | Director | 29 March 2010 | Active |
Mr Alan John Sutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX |
Nature of control | : |
|
Mr Stuart William Sim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX |
Nature of control | : |
|
Mr John Alexander Barratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Address | : | Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Officers | Change person director company with change date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.