UKBizDB.co.uk

DENEAIM LIMITED

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

This company is commonly known as Deneaim Limited. The company was founded 35 years ago and was given the registration number 02347084. The firm's registered office is in HARTLEPOOL. You can find them at Unit 2 Jubilee House, York Road, Hartlepool, Cleveland. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DENEAIM LIMITED
Company Number:02347084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 2 Jubilee House, York Road, Hartlepool, Cleveland, TS26 9EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN

Secretary01 December 2006Active
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN

Director22 February 2012Active
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN

Director-Active
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN

Director-Active
24 Norwich Road, Durham, DH1 5QA

Secretary23 December 1992Active
33 Hylton Road, Newton Hall Estate, Durham, DH1 5LS

Secretary17 July 1992Active
6 Rosebank, Elwick Road, Hartlepool, TS26 9PQ

Secretary07 February 2006Active
15 Millston Close, Hartlepool, TS26 0PX

Secretary-Active
Tunstall Hall Farm, Elwick Road, Hartlepool, TS26 0BH

Director-Active

People with Significant Control

Phillip Guy Yuill
Notified on:01 August 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Hub 1 The Innovation Centre, Venture Court, Hartlepool, England, TS25 5TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Mortley Yuill
Notified on:01 August 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Hub 1 The Innovation Centre, Venture Court, Hartlepool, England, TS25 5TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Margaret Wilson
Notified on:01 August 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Hub 1 The Innovation Centre, Venture Court, Hartlepool, England, TS25 5TG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Address

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

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-05Confirmation statement

Confirmation statement with no updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Accounts

Accounts with accounts type total exemption small.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.