UKBizDB.co.uk

R J DEAN PLASTERERS LIMITED

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

This company is commonly known as R J Dean Plasterers Limited. The company was founded 18 years ago and was given the registration number 05512733. The firm's registered office is in BUSINESS PARK GREAT BLAKENHAM. You can find them at John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk. This company's SIC code is 43310 - Plastering.

Company Information

Name:R J DEAN PLASTERERS LIMITED
Company Number:05512733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director01 October 2017Active
Glengriff, Finneys Drift, Nacton, Ipswich, England, IP10 0HF

Director01 August 2005Active
26 Bucklesham Road, Ipswich, IP3 8TN

Director01 August 2005Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director01 October 2017Active
26 Bucklesham Road, Ipswich, IP3 8TN

Director01 August 2005Active
10 Glenhurst Avenue, Ipswich, England, IP4 4RA

Director01 August 2005Active
Unit 81, Centaur Court, Claydon Business Park Great Blakenham, Ipswich, United Kingdom, IP6 0NL

Secretary19 July 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary19 July 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director19 July 2005Active

People with Significant Control

Mr Samuel John Dean
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:26 Bucklesham Road, Ipswich, United Kingdom, IP3 8TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Dean
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:26 Bucklesham Road, Ipswich, United Kingdom, IP3 8TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Dean
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:26 Bucklesham Road, Ipswich, United Kingdom, IP3 8TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Ann Dean
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:26 Bucklesham Road, Ipswich, United Kingdom, IP3 8TN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Capital

Capital name of class of shares.

Download
2020-03-03Capital

Capital allotment shares.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Capital

Capital allotment shares.

Download
2017-10-17Capital

Capital allotment shares.

Download
2017-10-17Capital

Capital allotment shares.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-08-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.