UKBizDB.co.uk

DEEPCOURT LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stake House End Farm, 64 Chancery Lane, Bollington, Macclesfield, SK10 5BJ

Director29 March 2010Active
Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX

Director29 March 2010Active
Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX

Director29 March 2010Active
The Old Coach House, Pentrefelin, Criccieth, LL52 0PY

Secretary31 January 2002Active
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

Director06 April 2002Active
The Silk House, One London Road, Prestbury, Macclesfield, SK10 4EP

Director29 March 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-24Officers

Change person director company with change date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.