Company number 02788371
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address HALF ACRE INDUSTRIAL ESTATE STRAIGHT FURLONG, PYMOOR, ELY, CAMBRIDGESHIRE, CB6 2EG
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Registration of charge 027883710007, created on 22 February 2017; Registration of charge 027883710006, created on 7 December 2016
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
. The most likely internet sites of DEANTA UK LIMITED are www.deantauk.co.uk, and www.deanta-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Deanta Uk Limited is a Private Limited Company.
The company registration number is 02788371. Deanta Uk Limited has been working since 10 February 1993.
The present status of the company is Active. The registered address of Deanta Uk Limited is Half Acre Industrial Estate Straight Furlong Pymoor Ely Cambridgeshire Cb6 2eg. . FITZGIBBON, John Paul is a Director of the company. O'TOOLE, Michael is a Director of the company. Secretary LEONARD-SATWICK, Daniel has been resigned. Secretary SATWICK, Doreen Marie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SATWICK, Doreen Marie has been resigned. Director SATWICK, Stephen Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 April 1993
Appointed Date: 10 February 1993
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 April 1993
Appointed Date: 10 February 1993
Persons With Significant Control
John Paul Fitzgibbon
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control
Mr Michael O'Toole
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control
Ard-Ri Marble Mantelpieces Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
DEANTA UK LIMITED Events
22 February 2017
Charge code 0278 8371 0007
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in plot 400…
7 December 2016
Charge code 0278 8371 0006
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Grovemere Property Limited
Description: Contains fixed charge.
4 July 2014
Charge code 0278 8371 0005
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Half acre industrial estate straight furlong ely cambs t/no…
27 June 2014
Charge code 0278 8371 0004
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 March 2014
Charge code 0278 8371 0003
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
1 April 2011
Deposit agreement to secure own liabilities
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
28 January 2010
Mortgage
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the west side of straight furlong…