About

Registered Number: 07621889
Date of Incorporation: 04/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,

 

Based in Exeter, Degould Ltd was established in 2011, it's status at Companies House is "Active". The organisation has 8 directors listed as Carolin, Brian, Gould, Daniel George, Gould, Rachel Hannah, Hobbs, William Richard, Jones, Edward Thomas, Mcnabb, Mark Coleman, Walding, Anthony Trevor George, Stait, Geraint Wynn in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAROLIN, Brian 01 June 2020 - 1
GOULD, Daniel George 04 May 2011 - 1
GOULD, Rachel Hannah 15 June 2017 - 1
HOBBS, William Richard 10 July 2019 - 1
JONES, Edward Thomas 24 April 2018 - 1
MCNABB, Mark Coleman 10 July 2019 - 1
WALDING, Anthony Trevor George 16 April 2018 - 1
STAIT, Geraint Wynn 24 April 2018 01 June 2020 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
RESOLUTIONS - N/A 24 August 2020
SH01 - Return of Allotment of shares 04 August 2020
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 01 June 2020
AA - Annual Accounts 25 February 2020
AP01 - Appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
CS01 - N/A 13 August 2019
RESOLUTIONS - N/A 01 August 2019
SH01 - Return of Allotment of shares 25 July 2019
PSC01 - N/A 25 July 2019
PSC04 - N/A 25 July 2019
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
AA - Annual Accounts 15 August 2018
SH01 - Return of Allotment of shares 17 July 2018
AP01 - Appointment of director 17 July 2018
AP01 - Appointment of director 17 July 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CS01 - N/A 11 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2018
SH01 - Return of Allotment of shares 03 May 2018
RESOLUTIONS - N/A 30 April 2018
AP01 - Appointment of director 19 April 2018
AD01 - Change of registered office address 17 April 2018
AA - Annual Accounts 20 December 2017
SH01 - Return of Allotment of shares 30 October 2017
RESOLUTIONS - N/A 27 October 2017
AP01 - Appointment of director 01 August 2017
AD01 - Change of registered office address 07 June 2017
RESOLUTIONS - N/A 02 June 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 20 June 2012
NEWINC - New incorporation documents 04 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.