This company is commonly known as Depe Gear Company Limited. The company was founded 36 years ago and was given the registration number 02160031. The firm's registered office is in STOKE ON TRENT. You can find them at Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent, . This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.
Name | : | DEPE GEAR COMPANY LIMITED |
---|---|---|
Company Number | : | 02160031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1987 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent, ST4 4LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent, ST4 4LG | Secretary | 01 January 2006 | Active |
Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent, ST4 4LG | Director | 15 August 2022 | Active |
Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent, ST4 4LG | Director | 20 December 2019 | Active |
Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent, ST4 4LG | Director | 02 April 1993 | Active |
Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent, ST4 4LG | Director | 10 April 2004 | Active |
The Granary Checkley Court, Checkley, Nantwich, CW5 7QA | Secretary | - | Active |
Fold Cottage Off Dingle Lane, Rushton Spencer, Macclesfield, SK11 0QY | Secretary | 18 October 1994 | Active |
30 Mountview Close, Hampstead Way, London, NW11 7HG | Secretary | 31 May 2000 | Active |
21 Tregew Place, Silverdale, Newcastle, ST5 6PG | Director | - | Active |
The Granary Checkley Court, Checkley, Nantwich, CW5 7QA | Director | - | Active |
112 Basford Park Road, Basford, Newcastle, ST5 0PH | Director | - | Active |
The Coach House, Black Lane, Whiston, ST10 2JQ | Director | 26 July 1993 | Active |
Mr Andrew James Jubb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Unit 1 Grove Road Industrial Est, Stoke On Trent, ST4 4LG |
Nature of control | : |
|
Ms Susan Barbara Jubb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Unit 1 Grove Road Industrial Est, Stoke On Trent, ST4 4LG |
Nature of control | : |
|
Mr Nigel Edward Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Unit 1 Grove Road Industrial Est, Stoke On Trent, ST4 4LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.