DEYA LIMITED
WOKINGHAM PAUL SPAIN GROUP LIMITED

Hellopages » Berkshire » Wokingham » RG41 1EX

Company number 02694232
Status Active
Incorporation Date 5 March 1992
Company Type Private Limited Company
Address ST PAULS CLOCKHOUSE, READING ROAD, WOKINGHAM, BERKSHIRE, RG41 1EX
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Auditor's resignation This document is being processed and will be available in 5 days. ; Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of DEYA LIMITED are www.deya.co.uk, and www.deya.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 Blackwater Rail Station is 6.2 miles; to Camberley Rail Station is 6.7 miles; to Fleet Rail Station is 8.4 miles; to Ash Vale Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deya Limited is a Private Limited Company. The company registration number is 02694232. Deya Limited has been working since 05 March 1992. The present status of the company is Active. The registered address of Deya Limited is St Pauls Clockhouse Reading Road Wokingham Berkshire Rg41 1ex. . YATES, Christopher Andrew is a Secretary of the company. FISHER, Andrew James Goodwin is a Director of the company. HAYMAN, Mark Heathcote is a Director of the company. LAMBIE, Ian Nigel is a Director of the company. MAYNARD, Ian Charles John is a Director of the company. YATES, Christopher Andrew is a Director of the company. Secretary LAMBIE, Ian Nigel has been resigned. Secretary SPAIN, Teri has been resigned. Secretary YATES, Chris has been resigned. Director SPAIN, Paul has been resigned. Director SPAIN, Teri has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
YATES, Christopher Andrew
Appointed Date: 25 November 2014

Director
FISHER, Andrew James Goodwin
Appointed Date: 22 May 2003
70 years old

Director
HAYMAN, Mark Heathcote
Appointed Date: 22 May 2003
61 years old

Director
LAMBIE, Ian Nigel
Appointed Date: 22 May 2003
63 years old

Director
MAYNARD, Ian Charles John
Appointed Date: 30 April 2013
51 years old

Director
YATES, Christopher Andrew
Appointed Date: 30 April 2013
62 years old

Resigned Directors

Secretary
LAMBIE, Ian Nigel
Resigned: 25 November 2014
Appointed Date: 22 May 2003

Secretary
SPAIN, Teri
Resigned: 01 November 2001
Appointed Date: 11 March 1992

Secretary
YATES, Chris
Resigned: 22 May 2003
Appointed Date: 01 November 2001

Director
SPAIN, Paul
Resigned: 12 June 2007
Appointed Date: 11 March 1992
68 years old

Director
SPAIN, Teri
Resigned: 11 October 2002
Appointed Date: 11 March 1992
70 years old

Persons With Significant Control

Myfhl Limited
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Christopher Andrew Yates
Notified on: 9 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Ian John Charles Maynard
Notified on: 9 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEYA LIMITED Events

17 Mar 2017
Auditor's resignation
This document is being processed and will be available in 5 days.

15 Mar 2017
Confirmation statement made on 5 March 2017 with updates
30 Jan 2017
Full accounts made up to 30 April 2016
18 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000

04 Feb 2016
Full accounts made up to 30 April 2015
...
... and 94 more events
09 Apr 1992
Director resigned;new director appointed

09 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

09 Apr 1992
Accounting reference date notified as 31/08

05 Mar 1992
Incorporation

05 Mar 1992
Incorporation

DEYA LIMITED Charges

30 April 2013
Charge code 0269 4232 0003
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Ian Nigel Lambie Mark Heathcote Hayman Andrew James Goodwin Fisher
Description: Notification of addition to or amendment of charge…
23 April 2013
Charge code 0269 4232 0002
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
21 July 2008
Debenture
Delivered: 26 July 2008
Status: Satisfied on 25 April 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…