UKBizDB.co.uk

DEUCE ACQUISITIONS LIMITED

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

This company is commonly known as Deuce Acquisitions Limited. The company was founded 10 years ago and was given the registration number 08656020. The firm's registered office is in HATFIELD. You can find them at The Hanger Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DEUCE ACQUISITIONS LIMITED
Company Number:08656020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Hanger Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hanger, Mosquito Way, Hatfield Business Park, Hatfield, AL10 9AX

Director12 December 2017Active
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX

Director27 February 2014Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary19 August 2013Active
20, Bentinck Street, London, United Kingdom, W1U 2EU

Director18 February 2014Active
The Hanger, Mosquito Way, Hatfield Business Park, Hatfield, AL10 9AX

Director16 June 2016Active
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX

Director27 February 2014Active
One Stanhope Gate, London, United Kingdom, W1K 1AF

Director19 August 2013Active
20, Bentinck Street, London, United Kingdom, W1U 2EU

Director21 September 2015Active
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX

Director21 October 2015Active
20, Bentinck Street, London, United Kingdom, W1U 2EU

Director18 February 2014Active
20, Bentinck Street, London, United Kingdom, W1U 2EU

Director19 August 2013Active
20, Bentinck Street, London, United Kingdom, W1U 2EU

Director27 February 2014Active

People with Significant Control

Deuce Midco Limited
Notified on:21 September 2018
Status:Active
Country of residence:United Kingdom
Address:The Hangar, Mosquito Way, Hatfield, United Kingdom, AL10 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Deuce Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Hangar, Mosquito Way, Hatfield, United Kingdom, AL10 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Change person director company with change date.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-11-23Capital

Capital allotment shares.

Download
2018-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.