This company is commonly known as Deregallera Ltd. The company was founded 14 years ago and was given the registration number 07097718. The firm's registered office is in CARDIFF. You can find them at Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | DEREGALLERA LTD |
---|---|---|
Company Number | : | 07097718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Victoria Mews, Mill Field Road, Cottingley, Bingley, England, BD16 1PY | Secretary | 11 July 2014 | Active |
15 Victoria Mews, Mill Field Road, Cottingley, Bingley, England, BD16 1PY | Director | 08 April 2022 | Active |
15 Victoria Mews, Mill Field Road, Cottingley, Bingley, England, BD16 1PY | Director | 01 May 2015 | Active |
15 Victoria Mews, Mill Field Road, Cottingley, Bingley, England, BD16 1PY | Director | 11 August 2022 | Active |
15 Victoria Mews, Mill Field Road, Cottingley, Bingley, England, BD16 1PY | Director | 01 June 2011 | Active |
15 Victoria Mews, Mill Field Road, Cottingley, Bingley, England, BD16 1PY | Director | 01 June 2011 | Active |
Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB | Director | 30 October 2015 | Active |
The Counting House, Celtic Gateway, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 08 December 2009 | Active |
15 Victoria Mews, Mill Field Road, Cottingley, Bingley, England, BD16 1PY | Director | 08 April 2022 | Active |
The Counting House, Celtic Gateway, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 10 June 2011 | Active |
Dg Innovate Plc | ||
Notified on | : | 08 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 Victoria Mews Cottingley Business Park, Mill Field Road, Bingley, England, BD16 1PY |
Nature of control | : |
|
Mrs Rebecca Louise Hainsworth | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Address | : | The Counting House, Celtic Gateway, Cardiff, CF11 0SN |
Nature of control | : |
|
Mr Lewis Raymond Boughtwood | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Address | : | The Counting House, Celtic Gateway, Cardiff, CF11 0SN |
Nature of control | : |
|
Dg Innovate Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Matthew's House, Conference Avenue, Bristol, England, BS20 7LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-13 | Other | Legacy. | Download |
2024-01-13 | Other | Legacy. | Download |
2023-08-01 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Change account reference date company current shortened. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.