This company is commonly known as Deiniol Developments Limited. The company was founded 22 years ago and was given the registration number 04424184. The firm's registered office is in . You can find them at 5 Temple Square, Liverpool, , . This company's SIC code is 41100 - Development of building projects.
Name | : | DEINIOL DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04424184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Temple Square, Liverpool, L2 5RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lane End Cottage, Aldersey Lane, Handley, Tattenhall, Chester, CH3 9EQ | Secretary | 21 June 2004 | Active |
Lane End Cottage, Aldersey Lane, Handley, Tattenhall, Chester, Great Britain, CH3 9EQ | Director | 23 March 2016 | Active |
12 Woodlands Avenue, Widnes, WA8 7DS | Director | 31 March 2004 | Active |
5 Temple Square, Liverpool, L2 5RH | Director | 12 November 2021 | Active |
110, Woburn Drive, Hale, Altrincham, England, WA15 8NF | Director | 11 April 2017 | Active |
72 Gorwel, Llanfairfechan, LL33 0DT | Secretary | 26 November 2002 | Active |
46 Grange Road, Bowdon, Altrincham, WA14 3EY | Secretary | 08 May 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 April 2002 | Active |
Tudor Farm, Kinnerton Road Dodleston, Chester, CH4 9LP | Director | 08 May 2002 | Active |
Cassia Lodge, Cassia Green, Marton, Winsford, CW7 2PZ | Director | 31 March 2004 | Active |
Llain Gron, Llanddona, Beaumaris, LL58 8UF | Director | 31 March 2004 | Active |
Y Glyn, Holyhead Road, Bangor, LL57 2HX | Director | 26 November 2002 | Active |
Units 21-22, Llandygai Industrial Estate, Llandygai, Bangor, Wales, LL57 4YH | Director | 29 July 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 April 2002 | Active |
Morbaine Limited | ||
Notified on | : | 24 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Finlan Centre, Hale Road, Widnes, England, WA8 8PU |
Nature of control | : |
|
Watkin Jones & Son Limited | ||
Notified on | : | 24 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Units 21-22, Llandygai Industrial Estate, Bangor, Wales, LL57 4YH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Accounts | Accounts with accounts type small. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type small. | Download |
2022-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-09-25 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type small. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Accounts | Accounts with accounts type small. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2017-07-06 | Accounts | Accounts with accounts type small. | Download |
2017-06-22 | Officers | Change person director company with change date. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type full. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.