Company number 04934334
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address DENBY HALL WAY DENBY, RIPLEY, DERBYSHIRE, DE5 8JZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-four events have happened. The last three records are Audit exemption subsidiary accounts made up to 1 July 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Audit exemption statement of guarantee by parent company for period ending 01/07/16. The most likely internet sites of DEB GROUP LIMITED are www.debgroup.co.uk, and www.deb-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Deb Group Limited is a Private Limited Company.
The company registration number is 04934334. Deb Group Limited has been working since 16 October 2003.
The present status of the company is Active. The registered address of Deb Group Limited is Denby Hall Way Denby Ripley Derbyshire De5 8jz. . ANDERSON, Bryan George Frank is a Director of the company. MATTERSON, Nicholas Noel Hardwick is a Director of the company. Secretary BAKER, Russell Edward James has been resigned. Secretary TILLEARD, Roy William has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BAKER, Russell Edward James has been resigned. Director FORRESTER, William Wilson has been resigned. Director GOODSON, Paul Andrew has been resigned. Director GRASCHA, Pierre Bruno has been resigned. Director GREGORY, Sean James has been resigned. Director HEAP, Roger Barrington has been resigned. Director MATTHEWS, Shaun Kerry has been resigned. Director MYERS, Robert William has been resigned. Director TENTORI, Mark Ian has been resigned. Director TILLEARD, Roy William has been resigned. Director WILDE, James Christie Falconer has been resigned. Director WILLIAMSON, Nicholas has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
A G SECRETARIAL LIMITED
Resigned: 06 February 2004
Appointed Date: 16 October 2003
Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 06 February 2004
Appointed Date: 16 October 2003
DEB GROUP LIMITED Events
15 Mar 2017
Audit exemption subsidiary accounts made up to 1 July 2016
15 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
15 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 01/07/16
15 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 01/07/16
14 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
...
... and 134 more events
09 Mar 2004
New secretary appointed;new director appointed
01 Mar 2004
Secretary resigned
01 Mar 2004
Director resigned
25 Feb 2004
New director appointed
16 Oct 2003
Incorporation
23 May 2014
Charge code 0493 4334 0007
Delivered: 30 May 2014
Status: Satisfied
on 26 March 2015
Persons entitled: Lloyds Bank PLC (Formerly Lloyds Tsb Bank PLC) as Security Trustee for Itself and Other Secured Parties (the "Security Agent")
Description: Contains fixed charge…
31 May 2013
Charge code 0493 4334 0006
Delivered: 5 June 2013
Status: Satisfied
on 26 March 2015
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
22 March 2010
Security accession deed
Delivered: 29 March 2010
Status: Satisfied
on 5 June 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
24 July 2007
Supplemental legal charge
Delivered: 1 August 2007
Status: Satisfied
on 5 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Denby hall business park ripley derbyshire. See the…
18 December 2006
Group debenture
Delivered: 23 December 2006
Status: Satisfied
on 5 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(the "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
11 March 2004
Composite guarantee and debenture
Delivered: 18 March 2004
Status: Satisfied
on 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 March 2004
Composite guarantee and debenture
Delivered: 23 March 2004
Status: Satisfied
on 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)
Description: Fixed and floating charges over the undertaking and all…