DEEPDALE MOTOR COMPANY LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 6AY

Company number 04620367
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address C/O PIERCE ACCONTANTS, MENTOR HOUSE AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of DEEPDALE MOTOR COMPANY LIMITED are www.deepdalemotorcompany.co.uk, and www.deepdale-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Deepdale Motor Company Limited is a Private Limited Company. The company registration number is 04620367. Deepdale Motor Company Limited has been working since 18 December 2002. The present status of the company is Active. The registered address of Deepdale Motor Company Limited is C O Pierce Accontants Mentor House Ainsworth Street Blackburn Lancashire Bb1 6ay. . KIDD, Barry Neil Graham is a Director of the company. Secretary SINNETT, Albert John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CATLOW, Michael Waine has been resigned. Director NEILD, Mark Stephen has been resigned. Director SINNETT, Albert John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KIDD, Barry Neil Graham
Appointed Date: 24 October 2005
76 years old

Resigned Directors

Secretary
SINNETT, Albert John
Resigned: 31 December 2012
Appointed Date: 18 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Director
CATLOW, Michael Waine
Resigned: 18 November 2009
Appointed Date: 21 October 2008
71 years old

Director
NEILD, Mark Stephen
Resigned: 30 September 2008
Appointed Date: 18 December 2002
57 years old

Director
SINNETT, Albert John
Resigned: 31 December 2012
Appointed Date: 18 December 2002
71 years old

Persons With Significant Control

Barry Neil Graham Kidd
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

DEEPDALE MOTOR COMPANY LIMITED Events

04 Jan 2017
Confirmation statement made on 18 December 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 41 more events
27 Aug 2003
Registered office changed on 27/08/03 from: eastcliff house, 5 east cliff preston lancashire PR1 3JE
03 Mar 2003
Ad 31/12/02--------- £ si 1@1=1 £ ic 1/2
01 Feb 2003
Particulars of mortgage/charge
18 Dec 2002
Secretary resigned
18 Dec 2002
Incorporation

DEEPDALE MOTOR COMPANY LIMITED Charges

30 January 2003
Debenture
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…