DEANSGATE SK8 LIMITED

Register to unlock more data on OkredoRegister

DEANSGATE SK8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09987423

Incorporation date

04/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle SK8 3GPCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2016)
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon23/02/2026
Director's details changed for Mr Richard Lawrence on 2025-12-08
dot icon03/02/2026
First Gazette notice for compulsory strike-off
dot icon26/01/2025
Micro company accounts made up to 2024-02-29
dot icon26/01/2025
Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to Co Axt Accountants Cheadle Royal Business Park Lakeside Cheadle SK8 3GP on 2025-01-26
dot icon25/01/2025
Director's details changed for Mr Richard Lawrence on 2025-01-25
dot icon25/01/2025
Confirmation statement made on 2024-12-03 with updates
dot icon01/01/2025
Compulsory strike-off action has been discontinued
dot icon31/12/2024
Confirmation statement made on 2023-12-03 with no updates
dot icon31/12/2024
Micro company accounts made up to 2023-02-28
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon14/12/2022
Accounts for a dormant company made up to 2022-02-28
dot icon14/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon19/08/2022
Certificate of change of name
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon22/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon10/06/2021
Resolutions
dot icon09/06/2021
Cessation of Richard Lawrence as a person with significant control on 2021-06-09
dot icon09/06/2021
Cessation of Daniel James Eccles as a person with significant control on 2021-06-09
dot icon09/06/2021
Notification of Carl Mills as a person with significant control on 2021-06-09
dot icon09/06/2021
Statement of capital following an allotment of shares on 2021-06-09
dot icon09/06/2021
Termination of appointment of Daniel James Eccles as a director on 2021-06-09
dot icon09/06/2021
Appointment of Mr Carl Mills as a director on 2021-06-08
dot icon08/04/2021
Registered office address changed from Richmond House White Rose Way Doncaster DN4 5JH England to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 2021-04-08
dot icon07/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon20/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon14/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon25/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon26/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon14/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon07/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon30/10/2017
Director's details changed for Mr Daniel James Eccles on 2017-10-30
dot icon30/10/2017
Director's details changed for Mr Daniel James Eccles on 2017-10-30
dot icon22/08/2017
Registered office address changed from 82 King Street Suite 302 Gbe Manchester M2 4WQ England to Richmond House White Rose Way Doncaster DN4 5JH on 2017-08-22
dot icon24/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon24/03/2017
Registered office address changed from 2nd Floor St. Georges House 56 Peter Street Manchester M2 3NQ England to 82 King Street Suite 302 Gbe Manchester M2 4WQ on 2017-03-24
dot icon04/02/2016
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

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
0.00
-
2022
-
1.00
-
0.00
0.00
-
2022
-
1.00
-
0.00
0.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Richard
Director
04/02/2016 - Present
61
Mills, Carl William
Director
08/06/2021 - Present
98
Eccles, Daniel James
Director
04/02/2016 - 09/06/2021
2

Persons with Significant Control

3
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 DEANSGATE SK8 LIMITED

DEANSGATE SK8 LIMITED is an(a) Active company incorporated on 04/02/2016 with the registered office located at Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle SK8 3GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEANSGATE SK8 LIMITED?

toggle

DEANSGATE SK8 LIMITED is currently Active. It was registered on 04/02/2016 .

Where is DEANSGATE SK8 LIMITED located?

toggle

DEANSGATE SK8 LIMITED is registered at Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle SK8 3GP.

What does DEANSGATE SK8 LIMITED do?

toggle

DEANSGATE SK8 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 DEANSGATE SK8 LIMITED?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been suspended.