Company NameDeuren Limited
DirectorIan Lawrence Chubb
Company StatusActive
Company Number08542379
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Lawrence Chubb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressLeigh House
28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ian Chubb
100.00%
Ordinary

Financials

Year2014
Net Worth£41,912
Cash£76,046
Current Liabilities£187,453

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

19 June 2019Delivered on: 20 June 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
26 February 2015Delivered on: 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
20 June 2019Registration of charge 085423790002, created on 19 June 2019 (51 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
10 April 2018Change of share class name or designation (2 pages)
4 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
25 January 2018Change of details for Mr Ian Lawrence Chubb as a person with significant control on 1 June 2017 (2 pages)
25 January 2018Cessation of Jane Claire Chubb as a person with significant control on 1 June 2017 (1 page)
22 January 2018Notification of Jane Claire Chubb as a person with significant control on 1 June 2017 (2 pages)
22 January 2018Change of details for Mr Ian Lawrence Chubb as a person with significant control on 1 June 2017 (2 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 100
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
27 February 2015Registration of charge 085423790001, created on 26 February 2015 (8 pages)
27 February 2015Registration of charge 085423790001, created on 26 February 2015 (8 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
17 July 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
17 July 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
28 May 2013Appointment of Mr Ian Chubb as a director (2 pages)
28 May 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 28 May 2013 (1 page)
28 May 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 28 May 2013 (1 page)
28 May 2013Termination of appointment of Jonathon Round as a director (1 page)
28 May 2013Termination of appointment of Jonathon Round as a director (1 page)
28 May 2013Appointment of Mr Ian Chubb as a director (2 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)