DEAVILLE HOLDINGS LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 6PW

Company number 07865019
Status Active
Incorporation Date 29 November 2011
Company Type Private Limited Company
Address THE OLD TANNERY, EASTGATE, ACCRINGTON, LANCASHIRE, BB5 6PW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of DEAVILLE HOLDINGS LIMITED are www.deavilleholdings.co.uk, and www.deaville-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Deaville Holdings Limited is a Private Limited Company. The company registration number is 07865019. Deaville Holdings Limited has been working since 29 November 2011. The present status of the company is Active. The registered address of Deaville Holdings Limited is The Old Tannery Eastgate Accrington Lancashire Bb5 6pw. The company`s financial liabilities are £58.06k. It is £11.65k against last year. The cash in hand is £0.76k. It is £0.38k against last year. And the total assets are £48.56k, which is £48.11k against last year. DEAVILLE, Christopher Lee is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


deaville holdings Key Finiance

LIABILITIES £58.06k
+25%
CASH £0.76k
+99%
TOTAL ASSETS £48.56k
+10503%
All Financial Figures

Current Directors

Director
DEAVILLE, Christopher Lee
Appointed Date: 29 November 2011
51 years old

Persons With Significant Control

Mr Christopher Lee Deaville
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

DEAVILLE HOLDINGS LIMITED Events

24 Jan 2017
Change of share class name or designation
22 Jan 2017
Particulars of variation of rights attached to shares
12 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200

...
... and 9 more events
10 Nov 2012
Particulars of a mortgage or charge / charge no: 1
26 Mar 2012
Statement of capital following an allotment of shares on 7 March 2012
  • GBP 200

06 Feb 2012
Registered office address changed from Garner House Thwaites Close Shadsworth Business Park Blackburn Lancashire BB1 2QQ England on 6 February 2012
02 Jan 2012
Current accounting period extended from 30 November 2012 to 28 February 2013
29 Nov 2011
Incorporation

DEAVILLE HOLDINGS LIMITED Charges

16 November 2012
Legal charge
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Garner house thwaites close shadsworth business park…
25 October 2012
Debenture
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…