UKBizDB.co.uk

GERALD M. DEELEY & SONS LTD.

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:21a Crondal Road, Exhall, Coventry, CV7 9NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Lewis Road, Leamington Spa, United Kingdom, CV31 1UQ

Secretary01 September 2023Active
192 Postbox Apartments, Upper Marshall Street, Birmingham, England, B1 1LP

Director06 January 2021Active
21a, Crondal Road, Exhall, Coventry, United Kingdom, CV7 9NH

Director01 September 2023Active
21a, Crondal Road, Coventry, United Kingdom, CV7 9BG

Director22 July 2016Active
21a, 21a Crondal Road, Coventry, United Kingdom, CV7 9NH

Director22 July 2016Active
192 Postbox Apartments, Upper Marshall Street, Birmingham, England, B1 1LP

Secretary22 July 2016Active
21 A, Crondal Road, Bayton Rd Ind Est, Exhall, England, CV7 9NH

Secretary27 February 2013Active
4 Highfield Close, Kenilworth, CV8 1QR

Secretary-Active
21a, Crondal Road, Exhall, Coventry, United Kingdom, CV7 9NH

Secretary06 January 2021Active
295, Coventry Road, Exhall, Coventry, Great Britain, CV7 9BG

Secretary01 October 2001Active
4 High Field Close, Kenilworth, CV8 1QR

Secretary02 January 1997Active
295, Coventry Road, Exhall, Coventry, CV7 9BG

Director11 March 1980Active
37, Lewis Road, Leamington Spa, United Kingdom, CV31 1UQ

Director06 January 2021Active
21 A, Crondal Road, Bayton Rd Ind Est, Exhall, England, CV7 9NH

Director22 July 2016Active
4 Highfield Close, Kenilworth, CV8 1QR

Director-Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination secretary company with name termination date.

Download
2023-09-04Officers

Appoint person secretary company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person secretary company with name date.

Download
2021-01-13Officers

Termination secretary company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Officers

Change person secretary company with change date.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.