Warning: file_put_contents(c/82b3464ce0799f9d4fdf99cc23d418ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Deeval International Ltd, CH5 3RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEEVAL INTERNATIONAL LTD

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

This company is commonly known as Deeval International Ltd. The company was founded 22 years ago and was given the registration number 04237016. The firm's registered office is in FLINTSHIRE. You can find them at 52 Carlines Avenue, Ewloe, Flintshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DEEVAL INTERNATIONAL LTD
Company Number:04237016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2001
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:52 Carlines Avenue, Ewloe, Flintshire, CH5 3RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 45, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Secretary27 September 2018Active
52 Carlines Avenue, Ewloe, United Kingdom, CH5 3RQ

Director22 August 2017Active
4 Oakley Road, Mancot, CH5 2ET

Secretary19 June 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 June 2001Active
52 Carlines Avenue, Ewloe, Deeside, CH5 3RQ

Director19 June 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 June 2001Active

People with Significant Control

Dr Shakir Al-Zaidi
Notified on:22 August 2017
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:52 Carlines Avenue, Ewloe, United Kingdom, CH5 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Diana Al Zaidi
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:52 Carlines Avenue, Flintshire, CH5 3RQ
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
2024-02-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Officers

Termination secretary company with name termination date.

Download
2018-09-27Officers

Appoint person secretary company with name date.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Resolution

Resolution.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.