This company is commonly known as Deeside Regeneration Limited. The company was founded 6 years ago and was given the registration number 11272157. The firm's registered office is in PRESTON. You can find them at Sceptre House Sceptre Way, Bamber Bridge, Preston, . This company's SIC code is 41100 - Development of building projects.
Name | : | DEESIDE REGENERATION LIMITED |
---|---|---|
Company Number | : | 11272157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sceptre House Sceptre Way, Bamber Bridge, Preston, PR5 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW | Director | 28 August 2018 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW | Director | 23 March 2018 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW | Director | 02 July 2018 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW | Director | 28 August 2018 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 20 June 2023 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW | Director | 04 April 2019 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW | Director | 28 August 2018 | Active |
M B Design And Development Limited | ||
Notified on | : | 28 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 34a, Maison Dieu, Richmond, England, DL10 7AU |
Nature of control | : |
|
Trebor Developments Llp | ||
Notified on | : | 28 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Latham House, 4th Floor, Birmingham, England, B1 2AJ |
Nature of control | : |
|
Maple Grove Developments Limited | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sceptre House, Sceptre Way, Preston, United Kingdom, PR5 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-05-13 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Resolution | Resolution. | Download |
2018-08-31 | Capital | Capital allotment shares. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.