UKBizDB.co.uk

DERALAM LAMINATES LIMITED

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

This company is commonly known as Deralam Laminates Limited. The company was founded 40 years ago and was given the registration number 01748234. The firm's registered office is in MERSEYSIDE. You can find them at 68 Argyle Street, Birkenhead, Merseyside, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DERALAM LAMINATES LIMITED
Company Number:01748234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:68 Argyle Street, Birkenhead, Merseyside, CH41 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Secretary-Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director-Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director-Active
335 Liverpool Road, Birkdale, Southport, PR8 3DE

Director-Active

People with Significant Control

Mr Kenneth Rimmer
Notified on:06 April 2016
Status:Active
Date of birth:May 1925
Nationality:British
Address:68 Argyle Street, Merseyside, CH41 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Rimmer
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:6, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Significant influence or control
Mr Robert Ernest Andrew Stone
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:6, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Address

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

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type group.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type group.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-09Accounts

Accounts with accounts type group.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-09Accounts

Accounts with accounts type group.

Download
2017-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-10-10Accounts

Accounts with accounts type medium.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Mortgage

Mortgage satisfy charge full.

Download
2016-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.