About

Registered Number: 00996901
Date of Incorporation: 11/12/1970 (53 years and 4 months ago)
Company Status: Active
Registered Address: The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE

 

Having been setup in 1970, Deanguard Ltd have registered office in Sawbridgeworth, Hertfordshire. Simmons, Nicholas William, Simmons, Stuart Paul, Simmons, Gloria Rose, Simmons, William Edward are listed as the directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONS, Nicholas William 01 April 2008 - 1
SIMMONS, Stuart Paul N/A - 1
SIMMONS, Gloria Rose N/A 01 April 2008 1
SIMMONS, William Edward N/A 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 January 2018
CH01 - Change of particulars for director 03 January 2018
AA - Annual Accounts 14 December 2017
PSC04 - N/A 22 November 2017
PSC04 - N/A 22 November 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 25 November 2014
CH01 - Change of particulars for director 25 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 18 January 2011
AD01 - Change of registered office address 19 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 24 December 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 10 September 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 31 January 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 20 January 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 13 January 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 15 March 1996
AA - Annual Accounts 08 February 1996
287 - Change in situation or address of Registered Office 12 December 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 24 January 1995
363s - Annual Return 07 March 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 09 June 1993
AA - Annual Accounts 29 January 1993
363b - Annual Return 08 September 1992
AA - Annual Accounts 10 February 1992
395 - Particulars of a mortgage or charge 16 January 1992
395 - Particulars of a mortgage or charge 16 January 1992
395 - Particulars of a mortgage or charge 06 December 1991
AA - Annual Accounts 15 May 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 14 November 1990
RESOLUTIONS - N/A 18 October 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1990
123 - Notice of increase in nominal capital 18 October 1990
363 - Annual Return 21 February 1990
288 - N/A 16 February 1990
287 - Change in situation or address of Registered Office 24 November 1989
AA - Annual Accounts 18 August 1989
363 - Annual Return 09 March 1989
395 - Particulars of a mortgage or charge 03 March 1989
395 - Particulars of a mortgage or charge 20 February 1989
395 - Particulars of a mortgage or charge 18 February 1989
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
395 - Particulars of a mortgage or charge 11 February 1988
AA - Annual Accounts 26 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 1992 Outstanding

N/A

Legal charge 14 January 1992 Outstanding

N/A

Charge 03 December 1991 Outstanding

N/A

Legal charge 27 February 1989 Outstanding

N/A

Legal charge 17 February 1989 Outstanding

N/A

Charge 07 February 1989 Outstanding

N/A

Legal charge 08 February 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.