DEANCOURT CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

DEANCOURT CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03581250

Incorporation date

15/06/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Titus Accounts Regus, Cental Boulevard, Solihull B90 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1998)
dot icon26/11/2025
Registered office address changed from Office 1, Izabella House Regent Place Birmingham B1 3NJ England to C/O Titus Accounts Regus Cental Boulevard Solihull B90 8AG on 2025-11-26
dot icon29/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon01/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon13/06/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon05/05/2023
Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England to Office 1, Izabella House Regent Place Birmingham B1 3NJ on 2023-05-05
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Change of details for Invest in Houses Limited as a person with significant control on 2022-06-01
dot icon21/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon28/01/2021
Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2021-01-28
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon30/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon23/04/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon27/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2017
Compulsory strike-off action has been discontinued
dot icon23/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon30/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2016
Compulsory strike-off action has been discontinued
dot icon23/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon07/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon29/06/2015
Statement of capital following an allotment of shares on 2015-06-14
dot icon09/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/04/2015
Termination of appointment of Winifred Roseleen Guest as a secretary on 2015-04-22
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-11
dot icon16/09/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon03/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/05/2014
Termination of appointment of John O'grady as a director
dot icon23/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/08/2012
Certificate of change of name
dot icon03/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mr Kevin Joseph O Grady on 2010-06-15
dot icon29/07/2010
Director's details changed for John Francis O'grady on 2010-06-15
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/07/2009
Return made up to 15/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 15/06/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/07/2007
Return made up to 15/06/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 15/06/06; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 15/06/05; full list of members
dot icon07/06/2005
Certificate of change of name
dot icon14/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon27/07/2004
Return made up to 15/06/04; full list of members
dot icon03/04/2004
Director's particulars changed
dot icon31/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon26/06/2003
Return made up to 15/06/03; full list of members
dot icon03/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/08/2002
Return made up to 15/06/02; full list of members
dot icon04/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon10/08/2001
Ad 01/08/01--------- £ si 3@1=3 £ ic 100/103
dot icon10/08/2001
New director appointed
dot icon25/06/2001
Return made up to 15/06/01; full list of members
dot icon13/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon20/06/2000
Return made up to 15/06/00; full list of members
dot icon03/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon03/03/2000
Resolutions
dot icon22/06/1999
Return made up to 15/06/99; full list of members
dot icon03/07/1998
Secretary resigned
dot icon03/07/1998
New secretary appointed
dot icon03/07/1998
Director resigned
dot icon03/07/1998
New director appointed
dot icon03/07/1998
Ad 15/06/98--------- £ si 99@1=99 £ ic 1/100
dot icon15/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+29.85 % *

* during past year

Cash in Bank

£2,262.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
184.74K
-
0.00
1.74K
-
2022
3
185.03K
-
0.00
2.26K
-
2022
3
185.03K
-
0.00
2.26K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

185.03K £Ascended0.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.26K £Ascended29.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 DEANCOURT CONSTRUCTION LIMITED

DEANCOURT CONSTRUCTION LIMITED is an(a) Active company incorporated on 15/06/1998 with the registered office located at C/O Titus Accounts Regus, Cental Boulevard, Solihull B90 8AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DEANCOURT CONSTRUCTION LIMITED?

toggle

DEANCOURT CONSTRUCTION LIMITED is currently Active. It was registered on 15/06/1998 .

Where is DEANCOURT CONSTRUCTION LIMITED located?

toggle

DEANCOURT CONSTRUCTION LIMITED is registered at C/O Titus Accounts Regus, Cental Boulevard, Solihull B90 8AG.

What does DEANCOURT CONSTRUCTION LIMITED do?

toggle

DEANCOURT CONSTRUCTION LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does DEANCOURT CONSTRUCTION LIMITED have?

toggle

DEANCOURT CONSTRUCTION LIMITED had 3 employees in 2022.

What is the latest filing for DEANCOURT CONSTRUCTION LIMITED?

toggle

The latest filing was on 26/11/2025: Registered office address changed from Office 1, Izabella House Regent Place Birmingham B1 3NJ England to C/O Titus Accounts Regus Cental Boulevard Solihull B90 8AG on 2025-11-26.