Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Deeside Marine LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Trade Debtors£147,439 -26.67%
Employees£12 -8.34%
Total assets£504,990 -0.03%

JACK ROBINSON (TRAWLERS) LIMITED

Details

Company type Private Limited Company, Active
Company Number 00560811
Record last updated Wednesday, April 25, 2018 7:32:28 AM UTC
Official Address Two Humber Quays Wellington Street West Myton
There are 32 companies registered at this street
Postal Code HU12BN
Sector Manufacture of other fabricated metal products n.e.c.

Charts

Visits

DEESIDE MARINE LTD. (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Oct 10, 2013 Striking-off action suspended Striking-off action suspended
Registry Jun 13, 2013 Striking-off action suspended 4199... Striking-off action suspended 4199...
Registry Apr 30, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Apr 22, 2013 Striking off application by a company Striking off application by a company
Registry Feb 28, 2013 Annual return Annual return
Registry May 24, 2012 Annual return 4199... Annual return 4199...
Registry May 24, 2012 Resignation of one Secretary Resignation of one Secretary
Financials May 18, 2012 Annual accounts Annual accounts
Financials Apr 14, 2011 Annual accounts 4199... Annual accounts 4199...
Financials Sep 10, 2010 Annual accounts Annual accounts
Registry Jul 30, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jul 23, 2010 Order of court - restoration Order of court - restoration
Registry Feb 14, 2010 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 12, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 20, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 27, 2009 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jan 19, 2009 Application for striking off Application for striking off
Registry Sep 16, 2008 Annual return Annual return
Registry Sep 15, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 9, 2008 Annual accounts Annual accounts
Registry Apr 10, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 26, 2007 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 15, 2007 Resignation of a secretary Resignation of a secretary
Registry Jul 15, 2007 Appointment of a secretary Appointment of a secretary
Registry Jun 6, 2007 Resignation of a woman Resignation of a woman
Registry Jun 6, 2007 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4199... Declaration of satisfaction in full or in part of a mortgage or charge 4199...
Registry Mar 14, 2007 Annual return Annual return
Financials Oct 26, 2006 Annual accounts Annual accounts
Registry Sep 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 28, 2006 Annual return Annual return
Financials Feb 1, 2006 Annual accounts Annual accounts
Registry Jan 5, 2006 Resignation of a secretary Resignation of a secretary
Registry Jan 5, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 9, 2005 Resignation of a secretary Resignation of a secretary
Registry Jul 9, 2005 Appointment of a secretary Appointment of a secretary
Registry Jul 1, 2005 Appointment of a woman Appointment of a woman
Registry Jul 1, 2005 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 9, 2005 Annual return Annual return
Financials Jan 18, 2005 Annual accounts Annual accounts
Registry Mar 23, 2004 Annual return Annual return
Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4199... Declaration of satisfaction in full or in part of a mortgage or charge 4199...
Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4199... Declaration of satisfaction in full or in part of a mortgage or charge 4199...
Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4199... Declaration of satisfaction in full or in part of a mortgage or charge 4199...
Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4199... Declaration of satisfaction in full or in part of a mortgage or charge 4199...
Financials Nov 12, 2003 Annual accounts Annual accounts
Registry Mar 1, 2003 Annual return Annual return
Financials Dec 30, 2002 Annual accounts Annual accounts
Financials Apr 30, 2002 Annual accounts 4199... Annual accounts 4199...
Registry Mar 1, 2002 Annual return Annual return
Registry Mar 1, 2001 Annual return 4199... Annual return 4199...
Registry Feb 21, 2001 Appointment of a secretary Appointment of a secretary
Registry Feb 14, 2001 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 14, 2001 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 12, 2001 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 2, 2001 Annual accounts Annual accounts
Registry Dec 8, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 8, 2000 Particulars of a mortgage or charge 4199... Particulars of a mortgage or charge 4199...
Registry Mar 27, 2000 Annual return Annual return
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Sep 9, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 11, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 1999 Particulars of a mortgage or charge 4199... Particulars of a mortgage or charge 4199...
Registry May 11, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 9, 1999 Annual return Annual return
Registry Dec 16, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 16, 1998 Particulars of a mortgage or charge 4199... Particulars of a mortgage or charge 4199...
Registry Dec 16, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 16, 1998 Particulars of a mortgage or charge 4199... Particulars of a mortgage or charge 4199...
Registry Dec 16, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 16, 1998 Particulars of a mortgage or charge 4199... Particulars of a mortgage or charge 4199...
Registry Dec 16, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 28, 1998 Annual accounts Annual accounts
Registry Mar 20, 1998 Annual return Annual return
Registry Nov 12, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 1997 Particulars of a mortgage or charge 4199... Particulars of a mortgage or charge 4199...
Registry Nov 12, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 1997 Particulars of a mortgage or charge 4199... Particulars of a mortgage or charge 4199...
Registry Nov 12, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 1997 Particulars of a mortgage or charge 4199... Particulars of a mortgage or charge 4199...
Registry Nov 6, 1997 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 2, 1997 Annual accounts Annual accounts
Registry Oct 14, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 22, 1997 Company name change Company name change
Registry Aug 21, 1997 Change of name certificate Change of name certificate
Registry Jul 15, 1997 Appointment of a director Appointment of a director
Registry Jul 15, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 8, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 4199... Declaration of satisfaction in full or in part of a mortgage or charge 4199...
Registry Jul 8, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 2, 1997 Resignation of a director Resignation of a director
Registry Jul 2, 1997 Resignation of a director 4199... Resignation of a director 4199...
Registry Jul 1, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy