DEAF EQUIPMENT LTD
MERSTHAM

Hellopages » Surrey » Reigate and Banstead » RH1 3EB
Company number 04740997
Status Active
Incorporation Date 22 April 2003
Company Type Private Limited Company
Address BRIDGE HOUSE, 1 NUTFIELD ROAD, MERSTHAM, SURREY, RH1 3EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 . The most likely internet sites of DEAF EQUIPMENT LTD are www.deafequipment.co.uk, and www.deaf-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Deaf Equipment Ltd is a Private Limited Company. The company registration number is 04740997. Deaf Equipment Ltd has been working since 22 April 2003. The present status of the company is Active. The registered address of Deaf Equipment Ltd is Bridge House 1 Nutfield Road Merstham Surrey Rh1 3eb. The cash in hand is £0k. It is £0k against last year. . CANN, Mary Nansi is a Secretary of the company. CANN, Mary Nansi is a Director of the company. EVANS, David Meurig is a Director of the company. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


deaf equipment Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CANN, Mary Nansi
Appointed Date: 22 April 2003

Director
CANN, Mary Nansi
Appointed Date: 22 April 2003
80 years old

Director
EVANS, David Meurig
Appointed Date: 22 April 2003
74 years old

Resigned Directors

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 22 April 2003
Appointed Date: 22 April 2003

Director
UK INCORPORATIONS LIMITED
Resigned: 22 April 2003
Appointed Date: 22 April 2003

Persons With Significant Control

Connevans Limited
Notified on: 23 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

DEAF EQUIPMENT LTD Events

26 Apr 2017
Confirmation statement made on 22 April 2017 with updates
20 Oct 2016
Accounts for a dormant company made up to 30 April 2016
03 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

26 Aug 2015
Accounts for a dormant company made up to 30 April 2015
05 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

...
... and 30 more events
01 Jun 2003
New director appointed
01 Jun 2003
Registered office changed on 01/06/03 from: 85 south street dorking surrey RH4 2LA
01 Jun 2003
Secretary resigned
01 Jun 2003
Director resigned
22 Apr 2003
Incorporation