DEAL PROJECTS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2AJ

Company number 00992618
Status Active
Incorporation Date 26 October 1970
Company Type Private Limited Company
Address NORHAM HOUSE MOUNTENOY ROAD, MOORGATE, ROTHERHAM, SOUTH YORKSHIRE, S60 2AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of DEAL PROJECTS LIMITED are www.dealprojects.co.uk, and www.deal-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. Deal Projects Limited is a Private Limited Company. The company registration number is 00992618. Deal Projects Limited has been working since 26 October 1970. The present status of the company is Active. The registered address of Deal Projects Limited is Norham House Mountenoy Road Moorgate Rotherham South Yorkshire S60 2aj. . PARKIN, Mary is a Secretary of the company. BROWN, Richard James is a Director of the company. PARKIN, Mary is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
BROWN, Richard James

80 years old

Director
PARKIN, Mary

82 years old

Persons With Significant Control

Mr Richard James Brown
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

DEAL PROJECTS LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

04 Mar 2015
Total exemption small company accounts made up to 30 September 2014
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 67 more events
15 Jun 1988
Return made up to 30/12/87; full list of members

18 Feb 1988
Particulars of mortgage/charge

15 Apr 1987
Accounts for a small company made up to 30 September 1986

15 Apr 1987
Return made up to 30/12/86; full list of members

26 Oct 1970
Incorporation

DEAL PROJECTS LIMITED Charges

22 October 2003
Legal charge
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All f/h property at wakefield road, stouton, leeds, west…
22 October 2003
Debenture
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 December 1996
Legal charge
Delivered: 2 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A1 approach formerly k/a 109 great north road doncaster…
12 February 1988
Legal charge
Delivered: 18 February 1988
Status: Satisfied on 5 November 2003
Persons entitled: Barclays Bank PLC
Description: Land & buildings lying to the west of wakefield road…
18 October 1979
Legal charge
Delivered: 26 October 1979
Status: Satisfied on 5 November 2003
Persons entitled: Barclays Bank LTD
Description: F/H the carlton restaurant, wakefield road, leeds, west…