About

Registered Number: 04899555
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: DEANE MOTORS, Southport Road, Eccleston,, Chorley, Lancs, PR7 6ES,

 

Deane Motors Ltd was setup in 2003, it has a status of "Active". We do not know the number of employees at this organisation. Deane Motors Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Justin Anthony 15 September 2003 - 1
COLE, Rachel Sarah, Dr 15 September 2003 - 1
PILKINGTON, James Roger 15 September 2003 06 April 2018 1
Secretary Name Appointed Resigned Total Appointments
COLE, Rachel Sarah, Dr 28 February 2013 - 1
PILKINGTON, Joyce Caroline 15 September 2003 28 February 2013 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 07 June 2018
PSC07 - N/A 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
CS01 - N/A 13 September 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 20 May 2016
TM02 - Termination of appointment of secretary 24 March 2016
CH01 - Change of particulars for director 18 March 2016
CH01 - Change of particulars for director 18 March 2016
CH01 - Change of particulars for director 18 March 2016
CH03 - Change of particulars for secretary 18 March 2016
CH01 - Change of particulars for director 18 March 2016
AD01 - Change of registered office address 18 March 2016
AR01 - Annual Return 15 September 2015
CH03 - Change of particulars for secretary 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 13 September 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 21 March 2013
AP03 - Appointment of secretary 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 19 September 2008
RESOLUTIONS - N/A 09 April 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 07 October 2004
RESOLUTIONS - N/A 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
123 - Notice of increase in nominal capital 03 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
287 - Change in situation or address of Registered Office 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.