DEADLINE TRANSFERS LIMITED

Register to unlock more data on OkredoRegister

DEADLINE TRANSFERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13644346

Incorporation date

27/09/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands B72 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2021)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon30/03/2026
Application to strike the company off the register
dot icon17/09/2025
Previous accounting period extended from 2024-09-30 to 2024-10-31
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon17/09/2024
Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to Unit 8 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX on 2024-09-17
dot icon27/06/2024
Cessation of Simone Kimberly Theiss as a person with significant control on 2024-04-01
dot icon27/06/2024
Change of details for Christopher John Hopkins as a person with significant control on 2024-04-01
dot icon27/06/2024
Termination of appointment of Simone Kimberly Theiss as a secretary on 2024-04-01
dot icon27/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon19/12/2023
Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU England to 73 Francis Road Edgbaston Birmingham B16 8SP on 2023-12-19
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon20/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon28/09/2021
Change of details for Simone Kimberly Theiss as a person with significant control on 2021-09-28
dot icon28/09/2021
Secretary's details changed for Simone Kimberly Theiss on 2021-09-28
dot icon28/09/2021
Change of details for Christopher John Hopkins as a person with significant control on 2021-09-28
dot icon28/09/2021
Director's details changed for Christopher John Hopkins on 2021-09-28
dot icon28/09/2021
Registered office address changed from 5 Dilmore Lane Fernhill Heath Worcester WR3 7TD United Kingdom to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 2021-09-28
dot icon27/09/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,685.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
302.00
-
0.00
1.69K
-
2022
0
302.00
-
0.00
1.69K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

302.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theiss, Simone Kimberly
Secretary
27/09/2021 - 01/04/2024
-
Hopkins, Christopher John
Director
27/09/2021 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEADLINE TRANSFERS LIMITED

DEADLINE TRANSFERS LIMITED is an(a) Active company incorporated on 27/09/2021 with the registered office located at Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands B72 1TX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEADLINE TRANSFERS LIMITED?

toggle

DEADLINE TRANSFERS LIMITED is currently Active. It was registered on 27/09/2021 .

Where is DEADLINE TRANSFERS LIMITED located?

toggle

DEADLINE TRANSFERS LIMITED is registered at Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands B72 1TX.

What does DEADLINE TRANSFERS LIMITED do?

toggle

DEADLINE TRANSFERS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DEADLINE TRANSFERS LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.