DEELEYS LIMITED
ROAD HIGHGATE BIRMINGHAM DEELEY PHOTOGRAPHICS LIMITED

Hellopages » West Midlands » Birmingham » B12 0DD
Company number 00972042
Status Active
Incorporation Date 10 February 1970
Company Type Private Limited Company
Address UNIT 43 BELGRAVE INDUSTRIAL, ESTATE HIGHGATE PLACE MOSELEY, ROAD HIGHGATE BIRMINGHAM, WEST MIDLANDS, B12 0DD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 171 . The most likely internet sites of DEELEYS LIMITED are www.deeleys.co.uk, and www.deeleys.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. Deeleys Limited is a Private Limited Company. The company registration number is 00972042. Deeleys Limited has been working since 10 February 1970. The present status of the company is Active. The registered address of Deeleys Limited is Unit 43 Belgrave Industrial Estate Highgate Place Moseley Road Highgate Birmingham West Midlands B12 0dd. . JONES, Kevin is a Secretary of the company. JONES, Kevin is a Director of the company. Secretary ARKELL, Patricia Eva has been resigned. Secretary DEELEY, Irene has been resigned. Director BRADLEY, Simon Walter has been resigned. Director DEELEY, Irene has been resigned. Director DEELEY, Raymond Arthur has been resigned. Director HOLLAND, Carole Anne has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
JONES, Kevin
Appointed Date: 20 December 2002

Director
JONES, Kevin

62 years old

Resigned Directors

Secretary
ARKELL, Patricia Eva
Resigned: 20 December 2002
Appointed Date: 01 December 1996

Secretary
DEELEY, Irene
Resigned: 30 November 1996

Director
BRADLEY, Simon Walter
Resigned: 21 June 2010
63 years old

Director
DEELEY, Irene
Resigned: 30 November 1996
101 years old

Director
DEELEY, Raymond Arthur
Resigned: 31 March 1997
98 years old

Director
HOLLAND, Carole Anne
Resigned: 31 March 2005
82 years old

Persons With Significant Control

Mr Kevin Jones
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

DEELEYS LIMITED Events

09 Sep 2016
Confirmation statement made on 31 August 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 171

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 171

...
... and 81 more events
22 Sep 1987
Return made up to 31/08/87; full list of members

18 Sep 1986
Accounts for a small company made up to 31 March 1986

18 Sep 1986
Return made up to 31/08/86; full list of members
21 Mar 1977
Annual return made up to 18/08/75
10 Feb 1970
Incorporation

DEELEYS LIMITED Charges

1 March 2000
Legal charge
Delivered: 8 March 2000
Status: Satisfied on 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage unit 4 belgrave industrial estate…
8 December 1970
Legal mortgage
Delivered: 17 December 1970
Status: Satisfied on 10 July 2014
Persons entitled: National Westminster Bank Limited
Description: 11 atherstone close, shirley, solihall. Floating charge…