UKBizDB.co.uk

DELUXE MOBILE HOMES LIMITED

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

This company is commonly known as Deluxe Mobile Homes Limited. The company was founded 7 years ago and was given the registration number 10466617. The firm's registered office is in HULL. You can find them at Unit 5, Valandro House, Little Reed Street, Hull, . This company's SIC code is 29203 - Manufacture of caravans.

Company Information

Name:DELUXE MOBILE HOMES LIMITED
Company Number:10466617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 November 2016
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 29203 - Manufacture of caravans

Office Address & Contact

Registered Address:Unit 5, Valandro House, Little Reed Street, Hull, HU2 8JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Valandro House, Little Reed Street, Hull, HU2 8JL

Director10 January 2017Active
Unit 15a, Bergen Way, Hull, United Kingdom, HU7 0YQ

Director07 November 2016Active
Unit 15a, Bergen Way, Hull, United Kingdom, HU7 0YQ

Director07 November 2016Active

People with Significant Control

Mr Simon David Doherty
Notified on:13 October 2017
Status:Active
Date of birth:February 1980
Nationality:British
Address:Unit 5, Valandro House, Little Reed Street, Hull, HU2 8JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Taylor
Notified on:07 November 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:28, Bergen Way, Hull, England, HU7 0YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Chris Sunman
Notified on:07 November 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 15a, Bergen Way, Hull, United Kingdom, HU7 0YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2021-07-03Gazette

Gazette dissolved liquidation.

Download
2021-04-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-04Insolvency

Liquidation disclaimer notice.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-15Address

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

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Address

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

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Resolution

Resolution.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2016-11-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.