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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Custon House Quay - Deheers, Apartment 5, Weymouth, United Kingdom, DT4 8BG | Director | 10 September 2021 | Active |
Church Lodge, Bentley, Farnham, England, GU10 5NA | Director | 01 January 2023 | Active |
9 Custom House Quay - Deheers, Apartment 4, Weymouth, United Kingdom, DT4 8BG | Director | 10 September 2021 | Active |
Dj Property, Unit C, Oxford Court,, Cambridge Road, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9GH | Director | 22 December 2020 | Active |
Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9GH | Director | 13 June 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-06-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.