DEALREWARD LIMITED
STOCKTON ON TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 5DL

Company number 02689385
Status Active
Incorporation Date 20 February 1992
Company Type Private Limited Company
Address 11 HARLSEY ROAD, HARTBURN, STOCKTON ON TEES, TS18 5DL
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of DEALREWARD LIMITED are www.dealreward.co.uk, and www.dealreward.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Yarm Rail Station is 4.1 miles; to Middlesbrough Rail Station is 4.6 miles; to Seaton Carew Rail Station is 9.2 miles; to Hartlepool Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dealreward Limited is a Private Limited Company. The company registration number is 02689385. Dealreward Limited has been working since 20 February 1992. The present status of the company is Active. The registered address of Dealreward Limited is 11 Harlsey Road Hartburn Stockton On Tees Ts18 5dl. The company`s financial liabilities are £0.18k. It is £0.11k against last year. The cash in hand is £12.87k. It is £-19.19k against last year. And the total assets are £12.88k, which is £-21.85k against last year. JOHNSON, Joanne is a Secretary of the company. JOHNSON, Joanne is a Director of the company. SMITHERINGALE, Glenn is a Director of the company. Secretary ALDER, Jane has been resigned. Secretary SMITHERINGALE, Paul has been resigned. Secretary THOMAS, Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


dealreward Key Finiance

LIABILITIES £0.18k
+152%
CASH £12.87k
-60%
TOTAL ASSETS £12.88k
-63%
All Financial Figures

Current Directors

Secretary
JOHNSON, Joanne
Appointed Date: 03 February 2008

Director
JOHNSON, Joanne
Appointed Date: 20 September 2010
53 years old

Director
SMITHERINGALE, Glenn
Appointed Date: 02 April 1992
60 years old

Resigned Directors

Secretary
ALDER, Jane
Resigned: 01 October 2000
Appointed Date: 01 May 1995

Secretary
SMITHERINGALE, Paul
Resigned: 01 February 2008
Appointed Date: 01 March 2000

Secretary
THOMAS, Helen
Resigned: 30 April 1995
Appointed Date: 02 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 1992
Appointed Date: 20 February 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 1992
Appointed Date: 20 February 1992

Persons With Significant Control

Mr Glenn Smitheringale
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Joanne Johnson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEALREWARD LIMITED Events

03 Mar 2017
Confirmation statement made on 20 February 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2

...
... and 58 more events
26 Apr 1992
Secretary resigned;new secretary appointed

26 Apr 1992
Registered office changed on 26/04/92 from: 2 baches street london N1 6UB

24 Apr 1992
Memorandum and Articles of Association

24 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Feb 1992
Incorporation