Company number 04973089
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address THE ELMS, MAIN STREET WEST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, LE12 5RF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Termination of appointment of Benjamin Jack Holmes as a director on 8 March 2016. The most likely internet sites of DEANCOAST LIMITED are www.deancoast.co.uk, and www.deancoast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Barrow upon Soar Rail Station is 6.6 miles; to Sileby Rail Station is 8.4 miles; to Carlton Rail Station is 10.7 miles; to Syston Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deancoast Limited is a Private Limited Company.
The company registration number is 04973089. Deancoast Limited has been working since 21 November 2003.
The present status of the company is Active. The registered address of Deancoast Limited is The Elms Main Street West Leake Loughborough Leicestershire Le12 5rf. . HOLMES, Hilary Elizabeth is a Secretary of the company. BENSKIN, Emily Elizabeth is a Director of the company. HOLMES, Clare Elizabeth is a Director of the company. HOLMES, Hilary Elizabeth is a Director of the company. Secretary HOLMES, Benjamin Jack has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOLMES, Benjamin Jack has been resigned. Director HOLMES, John Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 November 2003
Appointed Date: 21 November 2003
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 November 2003
Appointed Date: 21 November 2003
Persons With Significant Control
Mrs Emily Elizabeth Benskin
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Hilary Elizabeth Holmes
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Clare Elizabeth Holmes
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DEANCOAST LIMITED Events
13 Dec 2016
Micro company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 21 November 2016 with updates
29 Mar 2016
Termination of appointment of Benjamin Jack Holmes as a director on 8 March 2016
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
...
... and 39 more events
15 Mar 2004
Secretary resigned
15 Mar 2004
New director appointed
15 Mar 2004
Registered office changed on 15/03/04 from: marquess court 69 southampton row london WC1B 4ET
15 Mar 2004
New secretary appointed;new director appointed
21 Nov 2003
Incorporation