UKBizDB.co.uk

DEPE GEAR COMPANY LIMITED

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

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.

Company Information

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:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent, ST4 4LG

Secretary01 January 2006Active
Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent, ST4 4LG

Director15 August 2022Active
Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent, ST4 4LG

Director20 December 2019Active
Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent, ST4 4LG

Director02 April 1993Active
Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent, ST4 4LG

Director10 April 2004Active
The Granary Checkley Court, Checkley, Nantwich, CW5 7QA

Secretary-Active
Fold Cottage Off Dingle Lane, Rushton Spencer, Macclesfield, SK11 0QY

Secretary18 October 1994Active
30 Mountview Close, Hampstead Way, London, NW11 7HG

Secretary31 May 2000Active
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

Director26 July 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
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:
  • 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Accounts

Accounts with accounts type total exemption small.

Download
2014-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.