About

Registered Number: 03289525
Date of Incorporation: 09/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: C/O Melwoods, PO BOX 1520, Hemel Hempstead, Hertfordshire, HP1 9QN,

 

Deanby Ltd was registered on 09 December 1996 and are based in Hemel Hempstead in Hertfordshire, it's status is listed as "Active". The companies directors are listed as Reynolds, Gareth Edward, Roberts, Neil Michael, Eta Directors Limited. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Gareth Edward 30 April 2020 - 1
ETA DIRECTORS LIMITED 14 December 2001 28 June 2002 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Neil Michael 10 July 2002 14 May 2008 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 10 June 2020
TM01 - Termination of appointment of director 30 April 2020
TM02 - Termination of appointment of secretary 30 April 2020
AP01 - Appointment of director 30 April 2020
CS01 - N/A 01 July 2019
PSC07 - N/A 01 July 2019
AA - Annual Accounts 18 June 2019
PSC02 - N/A 04 April 2019
PSC07 - N/A 19 September 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 27 August 2018
AD01 - Change of registered office address 05 April 2018
CS01 - N/A 15 December 2017
PSC01 - N/A 05 December 2017
PSC07 - N/A 05 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 20 September 2016
CH04 - Change of particulars for corporate secretary 16 December 2015
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 30 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 11 December 2009
CH04 - Change of particulars for corporate secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 10 January 2003
287 - Change in situation or address of Registered Office 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 March 2002
AA - Annual Accounts 31 January 2002
363a - Annual Return 27 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
AA - Annual Accounts 04 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 June 2001
363a - Annual Return 15 December 2000
287 - Change in situation or address of Registered Office 14 December 2000
288c - Notice of change of directors or secretaries or in their particulars 14 December 2000
288c - Notice of change of directors or secretaries or in their particulars 14 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 March 2000
363a - Annual Return 25 January 2000
287 - Change in situation or address of Registered Office 17 December 1999
AA - Annual Accounts 11 August 1999
AA - Annual Accounts 11 August 1999
363a - Annual Return 26 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 May 1998
363a - Annual Return 15 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1997
288b - Notice of resignation of directors or secretaries 12 December 1996
NEWINC - New incorporation documents 09 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.