DEELEY FABRICATIONS MK LIMITED

22 Tanners Drive 22 Tanners Drive, Milton Keynes, MK14 5BN, England
StatusACTIVE
Company No.07895707
CategoryPrivate Limited Company
Incorporated03 Jan 2012
Age12 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

DEELEY FABRICATIONS MK LIMITED is an active private limited company with number 07895707. It was incorporated 12 years, 6 months, 11 days ago, on 03 January 2012. The company address is 22 Tanners Drive 22 Tanners Drive, Milton Keynes, MK14 5BN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Joseph Daniels

Appointment date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nichaela Lee Abra

Cessation date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Mar 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Richard Lea Abra

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Hazel

Appointment date: 2022-03-16

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-29

Officer name: Mr Richard Lea Abra

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-29

Officer name: Mr Bernard Martin Abra

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr Richard Lea Abra

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2021

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Abra

Notification date: 2020-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-10

Old address: Unit 19 Peverel Drive Bletchley Milton Keynes MK1 1NW England

New address: 22 Tanners Drive Blakelands Milton Keynes MK14 5BN

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Matthew Abra

Cessation date: 2020-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Matthew Capell-Abra

Termination date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jul 2020

Action Date: 26 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078957070002

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-23

Officer name: Dr James Matthew Capell-Abra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

Old address: Unit E Lyon Road Bletchley Milton Keynes Buckinghamshire MK1 1EX

New address: Unit 19 Peverel Drive Bletchley Milton Keynes MK1 1NW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lea Abra

Appointment date: 2017-07-01

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-27

Officer name: Mr James Matthew Abra

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Bernard Martin Abra

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Bernard Martin Abra

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-23

Old address: The Old Forge St. James Street New Bradwell Milton Keynes Buckinghamshire MK13 0BH

New address: Unit E Lyon Road Bletchley Milton Keynes Buckinghamshire MK1 1EX

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078957070002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078957070001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-29

Old address: the Old Forge 1-9 James Street New Bradwell Milton Keynes Buckinghamshire MK13 0BH England

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Matthew Abra

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-04

Old address: Gardners Farm Gardners End Ardeley Stevenage SG2 7AR England

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Noble

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Jennings

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Hughes

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Victor Leslie Noble

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Robert Charles Jennings

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Martin Abra

Documents

View document PDF

Incorporation company

Date: 03 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORD SPICES LTD

9 TORRINGTON ROAD,ASHFORD,TN23 7TF

Number:11585365
Status:ACTIVE
Category:Private Limited Company

FAIRLIE (BONHARD) LIMITED

6 ATHOLL CRESCENT,,PH1 5JN

Number:SC248160
Status:ACTIVE
Category:Private Limited Company

HANGLEY LIMITED

MSY2032, RM B, 1/F., LA BLDG,GRANGETOWN,CF11 7AW

Number:06414034
Status:ACTIVE
Category:Private Limited Company

JAMES ABBEY AND SON (VEGETABLES) LIMITED

UNIT 9 BURTONWOOD INDL CENTRE,BURTONWOOD,WA5 4HX

Number:02106333
Status:ACTIVE
Category:Private Limited Company

MR MOVE A2Z LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:09842858
Status:ACTIVE
Category:Private Limited Company

SHOWFIELD MOTORS LTD

3 CARK ROAD,KEIGHLEY,BD21 3BT

Number:11171464
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source