Company NameDeepdale Technical Services Limited
DirectorJohn Anthony Anderson
Company StatusActive
Company Number04462356
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr John Anthony Anderson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr John Phillip Thompson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameShirley Elizabeth Thompson
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address241 Overdale
Scarborough
North Yorkshire
YO11 3RE

Contact

Websitewww.Deepdale.co.uk/
Telephone01723 370689
Telephone regionScarborough

Location

Registered Address33a Scalby Road
Scarborough
North Yorkshire
YO12 5PZ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough

Shareholders

1 at £1John Phillip Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,269
Cash£13,417
Current Liabilities£24,886

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

17 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
29 June 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
11 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
24 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
1 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
30 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
9 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
6 July 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
27 August 2019Notification of John Anthony Anderson as a person with significant control on 31 July 2019 (2 pages)
23 August 2019Termination of appointment of John Phillip Thompson as a director on 31 July 2019 (1 page)
23 August 2019Cessation of John Phillip Thompson as a person with significant control on 31 July 2019 (1 page)
23 August 2019Termination of appointment of Shirley Elizabeth Thompson as a secretary on 31 July 2019 (1 page)
23 August 2019Cessation of Shirley Elizabeth Thompson as a person with significant control on 31 July 2019 (1 page)
6 August 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
1 July 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
24 June 2019Director's details changed for Mr John Phillip Thompson on 21 June 2019 (2 pages)
24 June 2019Director's details changed for John Anthony Anderson on 21 June 2019 (2 pages)
24 June 2019Change of details for Mr John Phillip Thompson as a person with significant control on 21 June 2019 (2 pages)
24 June 2019Notification of Shirley Elizabeth Thompson as a person with significant control on 14 June 2019 (2 pages)
21 June 2019Change of details for Mr John Phillip Thompson as a person with significant control on 14 June 2019 (2 pages)
30 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
26 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
30 June 2017Notification of John Phillip Thompson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of John Phillip Thompson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(7 pages)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(7 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(6 pages)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(6 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
16 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
16 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
23 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for John Anthony Anderson on 1 October 2009 (2 pages)
28 June 2010Director's details changed for John Anthony Anderson on 1 October 2009 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for John Anthony Anderson on 1 October 2009 (2 pages)
28 June 2010Director's details changed for John Phillip Thompson on 1 October 2009 (2 pages)
28 June 2010Director's details changed for John Phillip Thompson on 1 October 2009 (2 pages)
28 June 2010Director's details changed for John Phillip Thompson on 1 October 2009 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 June 2009Return made up to 17/06/09; full list of members (3 pages)
25 June 2009Return made up to 17/06/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 July 2008Return made up to 17/06/08; full list of members (3 pages)
24 July 2008Return made up to 17/06/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
20 June 2007Return made up to 17/06/07; full list of members (2 pages)
20 June 2007Return made up to 17/06/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 July 2006Return made up to 17/06/06; full list of members (7 pages)
7 July 2006Return made up to 17/06/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
27 June 2005Return made up to 17/06/05; full list of members (2 pages)
27 June 2005Return made up to 17/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
1 July 2004Return made up to 17/06/04; full list of members (7 pages)
1 July 2004Return made up to 17/06/04; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 August 2003Return made up to 17/06/03; full list of members (7 pages)
6 August 2003Return made up to 17/06/03; full list of members (7 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
17 June 2002Incorporation (18 pages)
17 June 2002Incorporation (18 pages)