UKBizDB.co.uk

DEUX SINGES LTD

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

This company is commonly known as Deux Singes Ltd. The company was founded 8 years ago and was given the registration number 09887753. The firm's registered office is in SWANSEA. You can find them at C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DEUX SINGES LTD
Company Number:09887753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, Wales, SA1 8QY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director25 November 2015Active
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director25 November 2015Active
C/O Bevan & Buckland, Langdon House, Langdon Road, Swansea, Wales, SA1 8QY

Director25 November 2015Active
C/O Bevan & Buckland, Langdon House, Langdon Road, Swansea, Wales, SA1 8QY

Director25 November 2015Active

People with Significant Control

Mr Michael John Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:Wales
Address:C/O Bevan & Buckland, Langdon House, Swansea, Wales, SA1 8QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Ann Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:Wales
Address:C/O Bevan & Buckland, Langdon House, Swansea, Wales, SA1 8QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas David White
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rhian White
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-03Address

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

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Address

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

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.