Warning: file_put_contents(c/534d481501e20fd1d1c88555a5753cb4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Deepings Building And Plumbing Supplies Limited, LE19 1WL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED

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

This company is commonly known as Deepings Building And Plumbing Supplies Limited. The company was founded 17 years ago and was given the registration number 05985255. The firm's registered office is in LEICESTER. You can find them at C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED
Company Number:05985255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 November 2006
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester, LE19 1WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester, LE19 1WL

Director31 July 2017Active
The Manor Cottage, Duddington Road, Collyweston, Stamford, PE9 3PN

Director09 November 2007Active
Glen House, Northgate Pinchbeck, Spalding, PE11 3SE

Secretary09 November 2007Active
7 Harcourt Terrace, Radcliffe Road, Stamford, PE9 1AZ

Secretary01 November 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary01 November 2006Active
Glen House, Northgate Pinchbeck, Spalding, PE11 3SE

Director18 October 2007Active
Willows, Waterside Ryhall, Stamford, PE9 4EY

Director01 November 2006Active
Larkfleet House, Falcon Way, Southfields Business Park, Bourne, PE10 0FF

Director06 June 2016Active
301, Burton Road, Lincoln, LN1 3XD

Director15 February 2008Active
Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF

Director28 February 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director01 November 2006Active

People with Significant Control

Larkfleet Building Materials Ltd
Notified on:12 July 2016
Status:Active
Country of residence:England
Address:Larkfleet House, Falcon Way,, Bourne, England, PE10 0FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2022-04-11Gazette

Gazette dissolved liquidation.

Download
2022-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-31Address

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

Download
2019-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-12Insolvency

Liquidation miscellaneous.

Download
2019-04-12Insolvency

Liquidation miscellaneous.

Download
2019-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-31Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-09Mortgage

Mortgage satisfy charge full.

Download
2017-10-13Insolvency

Liquidation voluntary statement of affairs.

Download
2017-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-13Resolution

Resolution.

Download
2017-10-06Address

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

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-07-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-06Gazette

Gazette notice compulsory.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2017-03-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.