UKBizDB.co.uk

DEYA LIMITED

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

This company is commonly known as Deya Limited. The company was founded 32 years ago and was given the registration number 02694232. The firm's registered office is in READING. You can find them at C/o James Cowper Kreston Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:DEYA LIMITED
Company Number:02694232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 1992
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:C/o James Cowper Kreston Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Cowper Kreston Reading Bridge House, George Street, Reading, RG1 8LS

Secretary25 November 2014Active
70 Dale Street, Chiswick, London, W4 2BZ

Director22 May 2003Active
110, Elsenham Street, London, England, SW18 5NP

Director22 May 2003Active
Black Hill House, Black Hill, Lindfield, Haywards Heath, England, RH16 2HE

Director22 May 2003Active
C/O James Cowper Kreston Reading Bridge House, George Street, Reading, RG1 8LS

Director30 April 2013Active
C/O James Cowper Kreston Reading Bridge House, George Street, Reading, RG1 8LS

Director30 April 2013Active
Black Hill House, Black Hill, Lindfield, Haywards Heath, United Kingdom, RH16 2HE

Secretary22 May 2003Active
Longacres, Wellingtonia Avenue, Crowthorne, RG45 6AF

Secretary11 March 1992Active
8 Maryland, Finchampstead, Wokingham, RG40 4PB

Secretary01 November 2001Active
Bullswood, Spronketts Lane, Warninglid, Haywards Heath, RH17 5TE

Director11 March 1992Active
Longacres, Wellingtonia Avenue, Crowthorne, RG45 6AF

Director11 March 1992Active

People with Significant Control

Myfhl Limited
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:St Pauls Clockhouse, Reading Road, Wokingham, England, RG41 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Andrew Yates
Notified on:09 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:C/O James Cowper Kreston Reading Bridge House, George Street, Reading, RG1 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Ian John Charles Maynard
Notified on:09 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:C/O James Cowper Kreston Reading Bridge House, George Street, Reading, RG1 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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
2023-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-24Address

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

Download
2019-04-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-18Resolution

Resolution.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type small.

Download
2017-03-17Auditors

Auditors resignation company.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type full.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Accounts

Accounts with accounts type full.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Officers

Change person director company with change date.

Download
2015-01-07Accounts

Accounts with accounts type full.

Download
2014-11-25Officers

Termination secretary company with name termination date.

Download
2014-11-25Officers

Appoint person secretary company with name date.

Download
2014-04-09Officers

Change person director company with change date.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.