About

Registered Number: 08537485
Date of Incorporation: 21/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: The Spectrum Benson Road, Birchwood, Warrington, WA3 7PQ

 

Degree 53 Ltd was registered on 21 May 2013, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Hamilton, Michael Rodney, Daniels, Andrew Paul, Nightingale, Barry Graham Kirk, Sheffield, Chris John for the business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Andrew Paul 15 July 2013 - 1
NIGHTINGALE, Barry Graham Kirk 15 July 2013 31 December 2014 1
SHEFFIELD, Chris John 15 July 2013 09 January 2015 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Michael Rodney 15 July 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 24 November 2017
AUD - Auditor's letter of resignation 04 August 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 02 November 2015
AUD - Auditor's letter of resignation 26 August 2015
AUD - Auditor's letter of resignation 06 August 2015
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 18 August 2014
SH01 - Return of Allotment of shares 18 August 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
AP03 - Appointment of secretary 02 June 2014
AP01 - Appointment of director 02 June 2014
AA01 - Change of accounting reference date 02 June 2014
CERTNM - Change of name certificate 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
AD01 - Change of registered office address 15 July 2013
AP01 - Appointment of director 15 July 2013
NEWINC - New incorporation documents 21 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.