Hunmanby
North Yorkshire
YO14 0PH
Director Name | Mr Jonathan Daniel Whitehead |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(15 years after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Deep Sea Electronics Limited Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Angela Marie Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Beechwood Road Kirkby In Ashfield NG17 8PE |
Director Name | Mr Stanley Archer |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr Edwin Sheader |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr Timothy John South |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr David Thomson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr Richard Stabler |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 August 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Miss Rachael Jane Bellerby |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(13 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr Paul John Devlin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Website | dsedevelopment.com |
---|---|
Email address | [email protected] |
Telephone | 01623 287960 |
Telephone region | Mansfield |
Registered Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
Address Matches | 5 other UK companies use this postal address |
10 at £1 | Deep Sea Electronics PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £869,012 |
Gross Profit | £815,892 |
Net Worth | £534,847 |
Cash | £60,556 |
Current Liabilities | £100,226 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
6 January 2021 | Termination of appointment of Rachael Jane Bellerby as a director on 31 December 2020 (1 page) |
---|---|
12 October 2020 | Appointment of Mr Paul John Devlin as a director on 1 October 2020 (2 pages) |
24 August 2020 | Termination of appointment of Richard Stabler as a director on 22 August 2020 (1 page) |
24 August 2020 | Appointment of Miss Rachael Jane Bellerby as a director on 19 August 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
7 November 2019 | Termination of appointment of Timothy John South as a director on 31 October 2019 (1 page) |
7 November 2019 | Appointment of Mr Richard Stabler as a director on 1 November 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
12 April 2019 | Change of details for Deep Sea Electronics Plc as a person with significant control on 4 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Stanley Archer as a director on 12 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Edwin Sheader as a director on 12 October 2018 (1 page) |
22 August 2018 | Accounts for a small company made up to 31 May 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
24 August 2017 | Accounts for a small company made up to 31 May 2017 (5 pages) |
24 August 2017 | Accounts for a small company made up to 31 May 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 May 2016 | Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
6 May 2016 | Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
26 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 February 2016 | Director's details changed for Mr Scott Andrew Preece on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Scott Andrew Preece on 9 February 2016 (2 pages) |
14 January 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages) |
14 January 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages) |
4 September 2015 | Full accounts made up to 31 May 2015 (15 pages) |
4 September 2015 | Full accounts made up to 31 May 2015 (15 pages) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
13 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 August 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
19 August 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Registered office address changed from Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Director's details changed for Mr Dave Thomson on 26 March 2013 (3 pages) |
16 April 2013 | Director's details changed for Mr Dave Thomson on 26 March 2013 (3 pages) |
16 April 2013 | Director's details changed for Mr Scott Andrew Preece on 26 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Registered office address changed from Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Director's details changed for Mr Scott Andrew Preece on 26 March 2013 (3 pages) |
18 October 2012 | Change of name notice (2 pages) |
18 October 2012 | Company name changed peak embedded LIMITED\certificate issued on 18/10/12
|
18 October 2012 | Change of name notice (2 pages) |
18 October 2012 | Company name changed peak embedded LIMITED\certificate issued on 18/10/12
|
5 October 2012 | Appointment of Mr Timothy John South as a director (2 pages) |
5 October 2012 | Appointment of Mr Timothy John South as a director (2 pages) |
2 October 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
2 October 2012 | Registered office address changed from 143 Hady Hill Chesterfield Derbyshire S41 0EE on 2 October 2012 (1 page) |
2 October 2012 | Appointment of Mr Stanley Archer as a director (2 pages) |
2 October 2012 | Registered office address changed from 143 Hady Hill Chesterfield Derbyshire S41 0EE on 2 October 2012 (1 page) |
2 October 2012 | Appointment of Mr Edwin Sheader as a director (2 pages) |
2 October 2012 | Appointment of Mr David Thomson as a director (2 pages) |
2 October 2012 | Registered office address changed from 143 Hady Hill Chesterfield Derbyshire S41 0EE on 2 October 2012 (1 page) |
2 October 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
2 October 2012 | Appointment of Mr David Thomson as a director (2 pages) |
2 October 2012 | Appointment of Mr Edwin Sheader as a director (2 pages) |
2 October 2012 | Appointment of Mr Stanley Archer as a director (2 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 May 2010 | Director's details changed for Scott Andrew Preece on 26 March 2010 (2 pages) |
16 May 2010 | Director's details changed for Scott Andrew Preece on 26 March 2010 (2 pages) |
16 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
16 July 2008 | Director's change of particulars / scott preece / 14/06/2008 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 12 beechwood road kirkby in ashfield nottinghamshire NG17 8PE (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 12 beechwood road kirkby in ashfield nottinghamshire NG17 8PE (1 page) |
16 July 2008 | Director's change of particulars / scott preece / 14/06/2008 (1 page) |
17 June 2008 | Appointment terminated secretary angela preece (1 page) |
17 June 2008 | Appointment terminated secretary angela preece (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
26 March 2007 | Incorporation (13 pages) |
26 March 2007 | Incorporation (13 pages) |