DEALCREST LIMITED

Register to unlock more data on OkredoRegister

DEALCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03542364

Incorporation date

07/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Coachmans Drive, Liverpool L12 0HXCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon22/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon25/06/2025
Registered office address changed from 5 Duke Street Southport PR8 1SE England to 9 9 Coachmans Drive Liverpool L12 0HX on 2025-06-25
dot icon25/06/2025
Registered office address changed from 9 9 Coachmans Drive Liverpool L12 0HX England to 9 Coachmans Drive Liverpool L12 0HX on 2025-06-25
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/06/2021
Registered office address changed from Clocktower House Trueman Street Liverpool L3 2BA to 5 Duke Street Southport PR8 1SE on 2021-06-07
dot icon07/06/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon07/06/2021
Confirmation statement made on 2020-04-12 with no updates
dot icon01/05/2021
Compulsory strike-off action has been discontinued
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/08/2019
Satisfaction of charge 13 in full
dot icon10/07/2019
Compulsory strike-off action has been discontinued
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon05/07/2019
Confirmation statement made on 2019-04-12 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/06/2018
Confirmation statement made on 2018-04-12 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/12/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/01/2015
Total exemption small company accounts made up to 2013-04-30
dot icon23/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon21/06/2014
Compulsory strike-off action has been discontinued
dot icon18/06/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon30/05/2014
Compulsory strike-off action has been suspended
dot icon29/04/2014
First Gazette notice for compulsory strike-off
dot icon16/12/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon13/12/2013
Director's details changed for Mr James John Hargreaves on 2013-10-22
dot icon03/06/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon16/05/2013
Director's details changed for Mr James John Hargreaves on 2013-05-16
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 13
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 14
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 12
dot icon15/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon10/10/2012
Termination of appointment of Steven Hargreaves as a secretary
dot icon10/10/2012
Termination of appointment of Steven Hargreaves as a director
dot icon02/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon16/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/08/2011
Appointment of Mr Steven Edward Hargreaves as a director
dot icon30/08/2011
Termination of appointment of Nicola Hargreaves as a director
dot icon07/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/09/2010
Appointment of Miss Nicola Hargreaves as a director
dot icon15/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon14/04/2010
Compulsory strike-off action has been discontinued
dot icon14/04/2010
Compulsory strike-off action has been discontinued
dot icon13/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/04/2010
Total exemption small company accounts made up to 2008-04-30
dot icon05/03/2010
Director's details changed for James John Hargreaves on 2010-01-11
dot icon02/02/2010
Compulsory strike-off action has been suspended
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon09/04/2009
Return made up to 07/04/09; full list of members
dot icon03/06/2008
Return made up to 07/04/08; full list of members
dot icon16/01/2008
Particulars of mortgage/charge
dot icon05/11/2007
Return made up to 07/04/07; no change of members
dot icon18/09/2007
First Gazette notice for compulsory strike-off
dot icon11/07/2006
Return made up to 07/04/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/06/2005
Return made up to 07/04/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon04/08/2004
Particulars of mortgage/charge
dot icon27/05/2004
Total exemption small company accounts made up to 2003-04-30
dot icon12/05/2004
Particulars of mortgage/charge
dot icon15/04/2004
Return made up to 07/04/04; full list of members
dot icon13/02/2004
Particulars of mortgage/charge
dot icon24/04/2003
Return made up to 07/04/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon13/07/2002
Particulars of mortgage/charge
dot icon13/07/2002
Particulars of mortgage/charge
dot icon29/05/2002
Return made up to 07/04/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon22/01/2002
Particulars of mortgage/charge
dot icon12/10/2001
Particulars of mortgage/charge
dot icon12/10/2001
Particulars of mortgage/charge
dot icon27/04/2001
Return made up to 07/04/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 1999-04-30
dot icon16/11/2000
Accounts for a small company made up to 2000-04-30
dot icon12/10/2000
Particulars of mortgage/charge
dot icon19/04/2000
Return made up to 07/04/00; full list of members
dot icon19/04/1999
Return made up to 07/04/99; full list of members
dot icon12/08/1998
Particulars of mortgage/charge
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New secretary appointed
dot icon15/04/1998
Registered office changed on 15/04/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon15/04/1998
Secretary resigned
dot icon15/04/1998
Director resigned
dot icon07/04/1998
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 icon-71.81 % *

* during past year

Cash in Bank

£2,510.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
260.48K
-
0.00
8.90K
-
2022
0
281.82K
-
0.00
2.51K
-
2022
0
281.82K
-
0.00
2.51K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

281.82K £Ascended8.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.51K £Descended-71.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hargreaves, James John
Director
08/04/1998 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEALCREST LIMITED

DEALCREST LIMITED is an(a) Active company incorporated on 07/04/1998 with the registered office located at 9 Coachmans Drive, Liverpool L12 0HX. 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 DEALCREST LIMITED?

toggle

DEALCREST LIMITED is currently Active. It was registered on 07/04/1998 .

Where is DEALCREST LIMITED located?

toggle

DEALCREST LIMITED is registered at 9 Coachmans Drive, Liverpool L12 0HX.

What does DEALCREST LIMITED do?

toggle

DEALCREST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DEALCREST LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-03 with no updates.