This company is commonly known as Gerald M. Deeley & Sons Ltd.. The company was founded 44 years ago and was given the registration number 01476542. The firm's registered office is in COVENTRY. You can find them at 21a Crondal Road, Exhall, Coventry, . This company's SIC code is 41100 - Development of building projects.
Name | : | GERALD M. DEELEY & SONS LTD. |
---|---|---|
Company Number | : | 01476542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1980 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21a Crondal Road, Exhall, Coventry, CV7 9NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Lewis Road, Leamington Spa, United Kingdom, CV31 1UQ | Secretary | 01 September 2023 | Active |
192 Postbox Apartments, Upper Marshall Street, Birmingham, England, B1 1LP | Director | 06 January 2021 | Active |
21a, Crondal Road, Exhall, Coventry, United Kingdom, CV7 9NH | Director | 01 September 2023 | Active |
21a, Crondal Road, Coventry, United Kingdom, CV7 9BG | Director | 22 July 2016 | Active |
21a, 21a Crondal Road, Coventry, United Kingdom, CV7 9NH | Director | 22 July 2016 | Active |
192 Postbox Apartments, Upper Marshall Street, Birmingham, England, B1 1LP | Secretary | 22 July 2016 | Active |
21 A, Crondal Road, Bayton Rd Ind Est, Exhall, England, CV7 9NH | Secretary | 27 February 2013 | Active |
4 Highfield Close, Kenilworth, CV8 1QR | Secretary | - | Active |
21a, Crondal Road, Exhall, Coventry, United Kingdom, CV7 9NH | Secretary | 06 January 2021 | Active |
295, Coventry Road, Exhall, Coventry, Great Britain, CV7 9BG | Secretary | 01 October 2001 | Active |
4 High Field Close, Kenilworth, CV8 1QR | Secretary | 02 January 1997 | Active |
295, Coventry Road, Exhall, Coventry, CV7 9BG | Director | 11 March 1980 | Active |
37, Lewis Road, Leamington Spa, United Kingdom, CV31 1UQ | Director | 06 January 2021 | Active |
21 A, Crondal Road, Bayton Rd Ind Est, Exhall, England, CV7 9NH | Director | 22 July 2016 | Active |
4 Highfield Close, Kenilworth, CV8 1QR | Director | - | Active |
Mr Gerald Marcus Deeley | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1937 |
Nationality | : | British |
Address | : | 21a, Crondal Road, Coventry, CV7 9NH |
Nature of control | : |
|
Mr Philip Deeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21a, Crondal Road, Coventry, United Kingdom, CV7 9BG |
Nature of control | : |
|
Mr Philip Deeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21a, Crondal Road, Coventry, United Kingdom, CV7 9BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Termination secretary company with name termination date. | Download |
2023-09-04 | Officers | Appoint person secretary company with name date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Appoint person secretary company with name date. | Download |
2021-01-13 | Officers | Termination secretary company with name termination date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Officers | Change person secretary company with change date. | Download |
2020-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.