About

Registered Number: 05500552
Date of Incorporation: 06/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: The Granary, High Street, Turvey, Beds, MK43 8DB

 

Established in 2005, Deeside Drylining Ltd are based in Turvey, Beds, it's status in the Companies House registry is set to "Active". Deeside Drylining Ltd has 2 directors listed at Companies House. We do not know the number of employees at Deeside Drylining Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATCLIFFE, Ifan Thomas 06 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RATCLIFFE, Sharon 06 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 10 July 2012
CH03 - Change of particulars for secretary 10 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 30 June 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 01 July 2008
225 - Change of Accounting Reference Date 21 September 2007
363a - Annual Return 29 July 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.