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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Brooklands Close, Windmill Business Village, Sunbury-On-Thames, United Kingdom, TW16 7DY | Director | 13 March 2023 | Active |
Unit 8, Brooklands Close, Windmill Business Village, Sunbury-On-Thames, United Kingdom, TW16 7DY | Director | 14 January 2005 | Active |
42 Northcroft, Wooburn Green, High Wycombe, HP10 0BU | Secretary | - | Active |
18 Smallberry Avenue, Isleworth, TW7 6QL | Secretary | 05 January 1996 | Active |
18 Cecil Road, Hounslow, TW3 1NT | Secretary | 14 January 2005 | Active |
Unit 8, Brooklands Close, Windmill Business Village, Sunbury-On-Thames, United Kingdom, TW16 7DY | Secretary | 25 May 2016 | Active |
Wood End, Woodlands Close, Ottershaw, United Kingdom, KT16 0QR | Secretary | 11 May 2005 | Active |
Upper Lodge Berry Hill, Taplow, SL6 0DA | Director | 31 December 2001 | Active |
Upper Lodge Berry Hill, Taplow, SL6 0DA | Director | 29 October 1993 | Active |
St. Peters House, Broad Hinton, Swindon, SN4 9PA | Director | 15 November 1999 | Active |
V5, Vector Park, Forest Road, V5, Vector Park, Forest Road, Feltham, England, TW13 7EJ | Director | 27 May 2015 | Active |
Unit 8, Brooklands Close, Windmill Business Village, Sunbury-On-Thames, United Kingdom, TW16 7DY | Director | 10 February 2020 | Active |
Am Bergfried 7, 63225 Langen, Germany, | Director | - | Active |
Am Bergfried 7, Langen, Germany, | Director | 30 September 2004 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type small. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type small. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2022-09-04 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Accounts | Accounts with accounts type small. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type small. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type small. | Download |
2020-02-28 | Officers | Change person director company with change date. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type small. | Download |
2018-04-19 | Accounts | Accounts with accounts type small. | Download |
2018-04-06 | Address | Change registered office address company with date old address new address. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type full. | Download |
2016-07-08 | Officers | Termination director company with name termination date. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.