-
DEESIDE DRYLINING LIMITED - The Granary, High Street, Turvey, Beds, United Kingdom
Company Information
- Company registration number
- 05500552
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Granary
- High Street
- Turvey
- Beds
- MK43 8DB The Granary, High Street, Turvey, Beds, MK43 8DB UK
Management
- Managing Directors
- RATCLIFFE, Ifan Thomas
- Company secretaries
- RATCLIFFE, Sharon
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-07-06
- Age Of Company 2005-07-06 19 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Ifan Thomas Ratcliffe
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2023-11-30
- Last Date: 2022-02-28
- Last Return Made Up To:
- 2014-07-06
- Annual Return
- Due Date: 2024-07-18
- Last Date: 2023-07-04
-
DEESIDE DRYLINING LIMITED Company Description
- DEESIDE DRYLINING LIMITED is a ltd registered in United Kingdom with the Company reg no 05500552. Its current trading status is "live". It was registered 2005-07-06. It has declared SIC or NACE codes as "41100". It has 1 director and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2014-07-06.It can be contacted at The Granary .
Get DEESIDE DRYLINING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Deeside Drylining Limited - The Granary, High Street, Turvey, Beds, United Kingdom
- 2005-07-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DEESIDE DRYLINING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
dissolution-voluntary-strike-off-suspended (2024-01-06) - SOAS(A)
keyboard_arrow_right 2023
-
gazette-notice-voluntary (2023-12-26) - GAZ1(A)
-
confirmation-statement-with-no-updates (2023-07-20) - CS01
-
dissolution-application-strike-off-company (2023-12-15) - DS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-10-07) - AA
-
confirmation-statement-with-no-updates (2022-07-18) - CS01
-
change-account-reference-date-company-previous-extended (2022-05-13) - AA01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-16) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-04) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-04) - AA
-
confirmation-statement-with-no-updates (2019-07-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-08) - AA
-
confirmation-statement-with-no-updates (2018-07-16) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-02) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-14) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-02-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-30) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-26) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-10) - AR01
-
change-person-director-company-with-change-date (2012-07-10) - CH01
-
change-person-secretary-company-with-change-date (2012-07-10) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-06-01) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-22) - AR01
-
change-person-director-company-with-change-date (2010-07-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-04-23) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-30) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-06-25) - AA
-
legacy (2009-09-14) - 363a
keyboard_arrow_right 2008
-
legacy (2008-12-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-01) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-21) - 225
-
legacy (2007-07-29) - 363a
-
accounts-with-accounts-type-dormant (2007-01-19) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-04) - 363s
keyboard_arrow_right 2005
-
legacy (2005-09-30) - 288a
-
legacy (2005-09-30) - 288b
-
incorporation-company (2005-07-06) - NEWINC
-
legacy (2005-09-28) - 88(2)R