DEADCERT (UK) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 4NN

Company number 05053497
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address 111 STAFFORD ROAD, CROYDON, SURREY, CR0 4NN
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 24 February 2017 with updates; Registration of charge 050534970003, created on 7 March 2017. The most likely internet sites of DEADCERT (UK) LIMITED are www.deadcertuk.co.uk, and www.deadcert-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Deadcert Uk Limited is a Private Limited Company. The company registration number is 05053497. Deadcert Uk Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of Deadcert Uk Limited is 111 Stafford Road Croydon Surrey Cr0 4nn. The company`s financial liabilities are £6.41k. It is £-15.97k against last year. The cash in hand is £12k. It is £5.82k against last year. And the total assets are £51.1k, which is £16.56k against last year. NEWMAN, Gary is a Secretary of the company. NEWMAN, Gary is a Director of the company. Secretary CAMBRIDGE, Terence William has been resigned. Secretary CHARLAMBOS, Kristie Anna has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOYES BOGIE, Tracy Martine has been resigned. Director CAMBRIDGE, Terence William has been resigned. Director WHEELER, Christopher Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of collection agencies".


deadcert (uk) Key Finiance

LIABILITIES £6.41k
-72%
CASH £12k
+94%
TOTAL ASSETS £51.1k
+47%
All Financial Figures

Current Directors

Secretary
NEWMAN, Gary
Appointed Date: 10 November 2008

Director
NEWMAN, Gary
Appointed Date: 10 November 2008
52 years old

Resigned Directors

Secretary
CAMBRIDGE, Terence William
Resigned: 10 November 2008
Appointed Date: 01 September 2006

Secretary
CHARLAMBOS, Kristie Anna
Resigned: 01 September 2006
Appointed Date: 24 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Director
BOYES BOGIE, Tracy Martine
Resigned: 01 September 2006
Appointed Date: 24 February 2004
60 years old

Director
CAMBRIDGE, Terence William
Resigned: 10 October 2008
Appointed Date: 01 September 2006
58 years old

Director
WHEELER, Christopher Michael
Resigned: 25 March 2009
Appointed Date: 01 September 2006
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Persons With Significant Control

Mr Gary Newman
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

DEADCERT (UK) LIMITED Events

30 May 2017
Total exemption small company accounts made up to 31 August 2016
03 Apr 2017
Confirmation statement made on 24 February 2017 with updates
13 Mar 2017
Registration of charge 050534970003, created on 7 March 2017
23 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

...
... and 43 more events
05 Mar 2004
New director appointed
05 Mar 2004
New secretary appointed
03 Mar 2004
Secretary resigned
03 Mar 2004
Director resigned
24 Feb 2004
Incorporation

DEADCERT (UK) LIMITED Charges

7 March 2017
Charge code 0505 3497 0003
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
29 October 2014
Charge code 0505 3497 0002
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
21 April 2010
Chattel mortgage
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Land rover range rover sport hse auto TDV8 reg:tbl 245…