UKBizDB.co.uk

DELUXEPLAN LIMITED

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

This company is commonly known as Deluxeplan Limited. The company was founded 32 years ago and was given the registration number 02636836. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 61 Crowstone Road, , Westcliff-on-sea, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DELUXEPLAN LIMITED
Company Number:02636836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1991
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:61 Crowstone Road, Westcliff-on-sea, Essex, SS0 8BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Crowstone Road, Westcliff-On-Sea, SS0 8BG

Secretary13 March 2017Active
61, Crowstone Road, Westcliff-On-Sea, England, SS0 8BG

Director08 May 2012Active
61, Crowstone Road, Westcliff-On-Sea, SS0 8BG

Director25 January 2016Active
61, Crowstone Road, Westcliff-On-Sea, SS0 8BG

Director01 February 2016Active
61, Crowstone Road, Westcliff-On-Sea, England, SS0 8BG

Director08 May 2012Active
23 The Admirals, 24-27 The Leighs, SS0 7BE

Secretary04 September 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 August 1991Active
11 Heathfield House, 2/5 Westcliff Parade, Westcliff On Sea, SS0 7QZ

Director12 August 1991Active
Greyfriars Molehill Green, Hollow Road, Felsted, Dunmow, CM6 3JF

Director12 August 1991Active
23 Admirals Place, 24-27 The Leas, Westcliff On Sea, SS0 7BF

Director04 September 1991Active
44 Brunswick Street, London, E17 9NB

Director12 August 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 August 1991Active

People with Significant Control

Mrs Margaret Althasen
Notified on:10 August 2016
Status:Active
Date of birth:January 1941
Nationality:British
Address:61, Crowstone Road, Westcliff-On-Sea, SS0 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Kalms
Notified on:10 August 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:61, Crowstone Road, Westcliff-On-Sea, SS0 8BG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Officers

Appoint person secretary company with name date.

Download
2017-03-13Officers

Termination secretary company with name termination date.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Officers

Termination director company with name termination date.

Download
2016-06-29Officers

Termination director company with name termination date.

Download
2016-02-03Officers

Appoint person director company with name date.

Download
2016-01-25Officers

Appoint person director company with name date.

Download
2015-12-02Accounts

Accounts with accounts type total exemption full.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Accounts

Accounts with accounts type total exemption full.

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.