UKBizDB.co.uk

DEUGRO (UNITED KINGDOM) LIMITED

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

This company is commonly known as Deugro (united Kingdom) Limited. The company was founded 56 years ago and was given the registration number 00930673. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at Unit 8 Brooklands Close, Windmill Business Village, Sunbury-on-thames, Surrey. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:DEUGRO (UNITED KINGDOM) LIMITED
Company Number:00930673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1968
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Unit 8 Brooklands Close, Windmill Business Village, Sunbury-on-thames, Surrey, United Kingdom, TW16 7DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Brooklands Close, Windmill Business Village, Sunbury-On-Thames, United Kingdom, TW16 7DY

Director13 March 2023Active
Unit 8, Brooklands Close, Windmill Business Village, Sunbury-On-Thames, United Kingdom, TW16 7DY

Director14 January 2005Active
42 Northcroft, Wooburn Green, High Wycombe, HP10 0BU

Secretary-Active
18 Smallberry Avenue, Isleworth, TW7 6QL

Secretary05 January 1996Active
18 Cecil Road, Hounslow, TW3 1NT

Secretary14 January 2005Active
Unit 8, Brooklands Close, Windmill Business Village, Sunbury-On-Thames, United Kingdom, TW16 7DY

Secretary25 May 2016Active
Wood End, Woodlands Close, Ottershaw, United Kingdom, KT16 0QR

Secretary11 May 2005Active
Upper Lodge Berry Hill, Taplow, SL6 0DA

Director31 December 2001Active
Upper Lodge Berry Hill, Taplow, SL6 0DA

Director29 October 1993Active
St. Peters House, Broad Hinton, Swindon, SN4 9PA

Director15 November 1999Active
V5, Vector Park, Forest Road, V5, Vector Park, Forest Road, Feltham, England, TW13 7EJ

Director27 May 2015Active
Unit 8, Brooklands Close, Windmill Business Village, Sunbury-On-Thames, United Kingdom, TW16 7DY

Director10 February 2020Active
Am Bergfried 7, 63225 Langen, Germany,

Director-Active
Am Bergfried 7, Langen, Germany,

Director30 September 2004Active
97 Otho Court, Augustus Close, Brentford, TW8 8PZ

Director-Active
Reichenbachweg 15a, 6240 Konigstein-Falkestein, Germany,

Director-Active
Lyoner Strasse 36, Frankfurt, Germany, 60528

Director-Active
Unit 8, Brooklands Close, Windmill Business Village, Sunbury-On-Thames, United Kingdom, TW16 7DY

Director-Active

People with Significant Control

Mr. Thomas Carl Press
Notified on:01 January 2017
Status:Active
Date of birth:March 1969
Nationality:German
Country of residence:United Kingdom
Address:Unit 8, Brooklands Close, Sunbury-On-Thames, United Kingdom, TW16 7DY
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-03-30Accounts

Accounts with accounts type small.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type small.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-09-04Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type small.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type small.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination secretary company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type small.

Download
2018-04-19Accounts

Accounts with accounts type small.

Download
2018-04-06Address

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

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type full.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-05-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.