UKBizDB.co.uk

DEHEERS WAREHOUSE LIMITED

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

This company is commonly known as Deheers Warehouse Limited. The company was founded 3 years ago and was given the registration number 12668788. The firm's registered office is in WEYMOUTH. You can find them at Dj Property, Unit C, Oxford Court Cambridge Road, Granby Industrial Estate, Weymouth, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DEHEERS WAREHOUSE LIMITED
Company Number:12668788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Dj Property, Unit C, Oxford Court Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, United Kingdom, DT4 9GH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Custon House Quay - Deheers, Apartment 5, Weymouth, United Kingdom, DT4 8BG

Director10 September 2021Active
Church Lodge, Bentley, Farnham, England, GU10 5NA

Director01 January 2023Active
9 Custom House Quay - Deheers, Apartment 4, Weymouth, United Kingdom, DT4 8BG

Director10 September 2021Active
Dj Property, Unit C, Oxford Court,, Cambridge Road, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9GH

Director22 December 2020Active
Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9GH

Director13 June 2020Active

People with Significant Control

Mr Anthony Francis May
Notified on:01 May 2024
Status:Active
Date of birth:May 1949
Nationality:English
Country of residence:United Kingdom
Address:14a Albany Road, Weymouth, United Kingdom, DT4 9TH
Nature of control:
  • Significant influence or control
Mr Matthew Malcolm Byatt
Notified on:10 September 2021
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:9 Custom House Quay - Deheers, Apartment 4, Weymouth, United Kingdom, DT4 8BG
Nature of control:
  • Right to appoint and remove directors
Mr Richard Beggs
Notified on:10 September 2021
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:9 Custon House Quay - Deheers, Apartment 5, Weymouth, United Kingdom, DT4 8BG
Nature of control:
  • Significant influence or control
Mrs Kate Jones
Notified on:22 December 2020
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Dj Property, Unit C, Oxford Court,, Cambridge Road, Weymouth, United Kingdom, DT4 9GH
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Jones
Notified on:13 June 2020
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Dj Property, Unit C, Oxford Court, Cambridge Road, Weymouth, United Kingdom, DT4 9GH
Nature of control:
  • 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
2024-05-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Address

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

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-06-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.