DEEP MINE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 0ED
Company number 04393691
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address MR. P J JORDAN, 786 CHESTER ROAD, ERDINGTON, BIRMINGHAM, ENGLAND, B24 0ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Appointment of Mr Philip John Jordan as a director on 25 October 2016; Registered office address changed from C/O Mr. P J Jordan 786 Chester Road Erdington Sutton Coldfield Birmingham B76 1WE England to C/O Mr. P J Jordan 786 Chester Road Erdington Birmingham B24 0ED on 15 September 2016. The most likely internet sites of DEEP MINE LIMITED are www.deepmine.co.uk, and www.deep-mine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Deep Mine Limited is a Private Limited Company. The company registration number is 04393691. Deep Mine Limited has been working since 13 March 2002. The present status of the company is Active. The registered address of Deep Mine Limited is Mr P J Jordan 786 Chester Road Erdington Birmingham England B24 0ed. The company`s financial liabilities are £586.18k. It is £-9.73k against last year. And the total assets are £4.07k, which is £3.05k against last year. BILLINGHAM, Carolyn Ann is a Secretary of the company. BILLINGHAM, Robert is a Director of the company. JORDAN, Philip John is a Director of the company. Secretary BILLINGHAM, Robert has been resigned. Secretary BILLINGHAM, Susan Elizabeth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BILLINGHAM, Alexander Charles has been resigned. Director BILLINGHAM, Robert has been resigned. Director BILLINGHAM, Susan Elizabeth has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


deep mine Key Finiance

LIABILITIES £586.18k
-2%
CASH n/a
TOTAL ASSETS £4.07k
+299%
All Financial Figures

Current Directors

Secretary
BILLINGHAM, Carolyn Ann
Appointed Date: 04 April 2014

Director
BILLINGHAM, Robert
Appointed Date: 23 June 2010
74 years old

Director
JORDAN, Philip John
Appointed Date: 25 October 2016
68 years old

Resigned Directors

Secretary
BILLINGHAM, Robert
Resigned: 04 April 2014
Appointed Date: 27 February 2006

Secretary
BILLINGHAM, Susan Elizabeth
Resigned: 27 February 2006
Appointed Date: 14 March 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 March 2002
Appointed Date: 13 March 2002

Director
BILLINGHAM, Alexander Charles
Resigned: 25 June 2014
Appointed Date: 27 February 2006
41 years old

Director
BILLINGHAM, Robert
Resigned: 27 February 2006
Appointed Date: 14 March 2002
74 years old

Director
BILLINGHAM, Susan Elizabeth
Resigned: 23 June 2010
Appointed Date: 14 March 2002
75 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 March 2002
Appointed Date: 13 March 2002

Persons With Significant Control

Mr Philip John Jordan
Notified on: 25 October 2016
68 years old
Nature of control: Has significant influence or control

Mr Robert Billingham
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEEP MINE LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
25 Oct 2016
Appointment of Mr Philip John Jordan as a director on 25 October 2016
15 Sep 2016
Registered office address changed from C/O Mr. P J Jordan 786 Chester Road Erdington Sutton Coldfield Birmingham B76 1WE England to C/O Mr. P J Jordan 786 Chester Road Erdington Birmingham B24 0ED on 15 September 2016
23 Aug 2016
Registered office address changed from 87 Gillhurst Road Birmingham B17 8PE to C/O Mr. P J Jordan 786 Chester Road Erdington Sutton Coldfield Birmingham B76 1WE on 23 August 2016
16 May 2016
Micro company accounts made up to 31 March 2016
...
... and 47 more events
11 Apr 2002
New secretary appointed;new director appointed
29 Mar 2002
New director appointed
14 Mar 2002
Secretary resigned
14 Mar 2002
Director resigned
13 Mar 2002
Incorporation

DEEP MINE LIMITED Charges

14 December 2009
Legal charge
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: Robert Billingham and Susan Elizabeth Billingham
Description: 109B ross rowley regis west midlands.
7 December 2009
Legal charge
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: Robert Billingham and Susan Billingham
Description: 110 ross rowley regis west midlands.
31 July 2009
Legal charge of a registered estate
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Susan Elizabeth Billingham and Robert Billingham
Description: F/H property known as 108A ross rowley regis west midlands.