UKBizDB.co.uk

DEINIOL DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5 Temple Square, Liverpool, L2 5RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lane End Cottage, Aldersey Lane, Handley, Tattenhall, Chester, CH3 9EQ

Secretary21 June 2004Active
Lane End Cottage, Aldersey Lane, Handley, Tattenhall, Chester, Great Britain, CH3 9EQ

Director23 March 2016Active
12 Woodlands Avenue, Widnes, WA8 7DS

Director31 March 2004Active
5 Temple Square, Liverpool, L2 5RH

Director12 November 2021Active
110, Woburn Drive, Hale, Altrincham, England, WA15 8NF

Director11 April 2017Active
72 Gorwel, Llanfairfechan, LL33 0DT

Secretary26 November 2002Active
46 Grange Road, Bowdon, Altrincham, WA14 3EY

Secretary08 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 2002Active
Tudor Farm, Kinnerton Road Dodleston, Chester, CH4 9LP

Director08 May 2002Active
Cassia Lodge, Cassia Green, Marton, Winsford, CW7 2PZ

Director31 March 2004Active
Llain Gron, Llanddona, Beaumaris, LL58 8UF

Director31 March 2004Active
Y Glyn, Holyhead Road, Bangor, LL57 2HX

Director26 November 2002Active
Units 21-22, Llandygai Industrial Estate, Llandygai, Bangor, Wales, LL57 4YH

Director29 July 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Accounts

Accounts with accounts type small.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type small.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-09-25Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-07-03Accounts

Accounts with accounts type small.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-07-06Accounts

Accounts with accounts type small.

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.