UKBizDB.co.uk

DEEPSTORE LIMITED

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

This company is commonly known as Deepstore Limited. The company was founded 32 years ago and was given the registration number 02672031. The firm's registered office is in WINSFORD. You can find them at Astbury House, Bradford Road, Winsford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DEEPSTORE LIMITED
Company Number:02672031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Astbury House, Bradford Road, Winsford, England, CW7 2PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Place, Bradford Road, Winsford, England, CW7 2PE

Secretary21 August 2017Active
Riverside Place, Bradford Road, Winsford, England, CW7 2PE

Director16 October 2015Active
Riverside Place, Bradford Road, Winsford, England, CW7 2PE

Director21 August 2017Active
Tamney Wonham Way, Peaslake, Guildford, GU5 9PA

Secretary05 October 2001Active
Tamney Wonham Way, Peaslake, Guildford, GU5 9PA

Secretary07 February 2001Active
15 Reads Field, Four Marks, GU34 5XA

Secretary01 August 2001Active
8 Manor Road, Wallington, SM6 0AA

Secretary15 November 2005Active
17 Lancaster Road, Didsbury, Manchester, M20 2QU

Secretary12 January 2007Active
Astbury House, Bradford Road, Winsford, CW6 2PA

Secretary01 January 2014Active
233 Plumberow Avenue, Hockley, SS5 5NZ

Secretary26 March 2002Active
15 The Byway, Sutton, SM2 5LE

Secretary06 July 1992Active
15 The Byway, Sutton, SM2 5LE

Secretary12 May 1999Active
Poplars Farm Aylesbury Road, Bierton, HP22 5DT

Secretary18 May 2004Active
86d Upland Road, Sutton, SM2 5JB

Secretary20 December 1991Active
115 Banstead Road South, Sutton, SM2 5LH

Secretary24 June 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 December 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 December 1991Active
Tamney Wonham Way, Peaslake, Guildford, GU5 9PA

Director07 February 2001Active
15 Reads Field, Four Marks, GU34 5XA

Director01 August 2001Active
Astbury House, Bradford Road, Winsford, CW6 2PA

Director12 January 2007Active
Astbury House, Bradford Road, Winsford, CW6 2PA

Director12 January 2007Active
66 St Andrews Crescent, Windsor, SL4 4EL

Director12 January 2007Active
Garden Flat, 17 Upper Park Road, London, NW3 2UN

Director18 March 2002Active
Astbury House, Bradford Road, Winsford, CW6 2PA

Director01 January 2014Active
88 Fairholme Road, Croydon, CR0 3PH

Director23 January 2004Active
15, Pine Coombe, Croydon, CR0 5HS

Director06 July 1992Active
34 Burkes Road, Beaconsfield, HP9 1PN

Director25 October 2005Active
233 Plumberow Avenue, Hockley, SS5 5NZ

Director26 March 2002Active
15 The Byway, Sutton, SM2 5LE

Director20 December 1991Active
15 The Byway, Sutton, SM2 5LE

Director05 February 1993Active
30 Johns Lane, Morden, SM4 6EU

Director01 January 1997Active
Poplars Farm Aylesbury Road, Bierton, HP22 5DT

Director18 May 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 December 1991Active

People with Significant Control

Salt Union Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Astbury House, Bradford Road, Winsford, England, CW7 2PA
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-06Capital

Capital statement capital company with date currency figure.

Download
2024-01-26Capital

Capital statement capital company with date currency figure.

Download
2024-01-26Capital

Legacy.

Download
2024-01-26Insolvency

Legacy.

Download
2024-01-26Resolution

Resolution.

Download
2023-12-15Address

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

Download
2023-12-15Address

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

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2022-09-24Capital

Elect to keep the members register information on the public register.

Download
2022-09-16Officers

Elect to keep the directors residential address register information on the public register.

Download
2022-09-16Officers

Elect to keep the directors register information on the public register.

Download
2022-09-16Officers

Elect to keep the secretaries register information on the public register.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-07-07Accounts

Change account reference date company current shortened.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-20Address

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

Download

Copyright © 2024. All rights reserved.