DEANTA UK LIMITED
ELY CANARYKIRK LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 2EG

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

Director
FITZGIBBON, John Paul
Appointed Date: 05 December 2008
55 years old

Director
O'TOOLE, Michael
Appointed Date: 01 June 2013
40 years old

Resigned Directors

Secretary
LEONARD-SATWICK, Daniel
Resigned: 23 February 2011
Appointed Date: 05 December 2008

Secretary
SATWICK, Doreen Marie
Resigned: 05 December 2008
Appointed Date: 07 April 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 April 1993
Appointed Date: 10 February 1993

Director
SATWICK, Doreen Marie
Resigned: 05 December 2008
Appointed Date: 02 March 1998
66 years old

Director
SATWICK, Stephen Robert
Resigned: 23 February 2011
Appointed Date: 07 April 1993
67 years old

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

06 Mar 2017
Confirmation statement made on 10 February 2017 with updates
22 Feb 2017
Registration of charge 027883710007, created on 22 February 2017
20 Dec 2016
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.

27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,395,049

...
... and 78 more events
01 Jun 1994
Return made up to 10/02/94; full list of members

03 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Apr 1993
Registered office changed on 18/04/93 from: classic hse 174-180 old street london EC1V 9BP

10 Feb 1993
Incorporation

DEANTA UK LIMITED Charges

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…