About

Registered Number: 05943597
Date of Incorporation: 22/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 2 Kilby Court, Loughor, Swansea, SA4 6RQ

 

Having been setup in 2006, Anthony Inkin & Paul Deans Ltd have registered office in Swansea. We don't know the number of employees at this company. Deans, Lynne Elizabeth May, Deans, Paul, Inkin, Anthony William, Inkin, Joanne Christine are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANS, Lynne Elizabeth May 19 September 2014 - 1
DEANS, Paul 22 September 2006 - 1
INKIN, Anthony William 22 September 2006 - 1
INKIN, Joanne Christine 19 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH03 - Change of particulars for secretary 16 October 2014
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
SH01 - Return of Allotment of shares 14 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 01 September 2009
363s - Annual Return 21 October 2008
AA - Annual Accounts 14 October 2008
363s - Annual Return 28 October 2007
225 - Change of Accounting Reference Date 18 September 2007
395 - Particulars of a mortgage or charge 01 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
395 - Particulars of a mortgage or charge 13 January 2007
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2006
NEWINC - New incorporation documents 22 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2007 Outstanding

N/A

Legal mortgage 10 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.