UKBizDB.co.uk

FIND A DEAL LIMITED

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

This company is commonly known as Find A Deal Limited. The company was founded 3 years ago and was given the registration number 12788641. The firm's registered office is in HIGH WYCOMBE. You can find them at Fennel’s Lodge, St. Peters Close, High Wycombe, . This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:FIND A DEAL LIMITED
Company Number:12788641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Fennel’s Lodge, St. Peters Close, High Wycombe, England, HP11 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fennel's Lodge, St. Peters Close, High Wycombe, HP11 1JT

Director15 November 2020Active
126 Oakington Manor Drive, Wembley, United Kingdom, HA9 6NE

Director14 September 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director03 August 2020Active

People with Significant Control

Mr Aqueel Ahmed
Notified on:15 November 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Fennel’S Lodge, St. Peters Close, High Wycombe, England, HP11 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mircea Mihalachi
Notified on:14 September 2020
Status:Active
Date of birth:January 1988
Nationality:Romanian
Country of residence:United Kingdom
Address:126 Oakington Manor Drive, Wembley, United Kingdom, HA9 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:03 August 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:03 August 2020
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-11-15Persons with significant control

Notification of a person with significant control.

Download
2020-11-15Persons with significant control

Cessation of a person with significant control.

Download
2020-11-15Address

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

Download
2020-11-15Officers

Termination director company with name termination date.

Download
2020-11-15Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Address

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

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Address

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

Download
2020-08-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.