DEEP SEA ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

DEEP SEA ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01319649

Incorporation date

30/06/1977

Size

Full

Contacts

Registered address

Registered address

Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire YO14 0PHCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1977)
dot icon23/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon02/05/2024
Appointment of Mr Alexander Johnson as a director on 2024-04-11
dot icon09/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon01/11/2023
Termination of appointment of David Thomson as a director on 2023-10-31
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon12/09/2022
Appointment of Mr. Jonathan Daniel Whitehead as a director on 2022-04-01
dot icon12/09/2022
Termination of appointment of Paul John Devlin as a director on 2022-04-07
dot icon22/04/2022
Change of details for Generac Uk Dse Bidco Limited as a person with significant control on 2021-06-01
dot icon21/04/2022
Confirmation statement made on 2022-03-17 with updates
dot icon21/04/2022
Change of details for Caledonia Quint Bidco Limited as a person with significant control on 2021-06-01
dot icon25/02/2022
Full accounts made up to 2021-05-31
dot icon14/10/2021
Current accounting period shortened from 2022-05-31 to 2021-12-31
dot icon15/06/2021
Satisfaction of charge 013196490009 in full
dot icon15/06/2021
Satisfaction of charge 013196490008 in full
dot icon07/06/2021
Registration of charge 013196490010, created on 2021-06-01
dot icon27/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon22/02/2021
Full accounts made up to 2020-05-31
dot icon06/01/2021
Termination of appointment of Rachael Jane Bellerby as a director on 2020-12-31
dot icon12/10/2020
Appointment of Mr Paul John Devlin as a director on 2020-10-01
dot icon24/08/2020
Appointment of Miss Rachael Jane Bellerby as a director on 2020-08-19
dot icon24/08/2020
Termination of appointment of Richard Stabler as a director on 2020-08-22
dot icon07/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon08/11/2019
Termination of appointment of Timothy John South as a director on 2019-10-31
dot icon08/11/2019
Appointment of Mr Richard Stabler as a director on 2019-11-01
dot icon23/10/2019
Full accounts made up to 2019-05-31
dot icon20/04/2019
Confirmation statement made on 2019-03-17 with updates
dot icon28/01/2019
Registration of charge 013196490009, created on 2019-01-23
dot icon14/11/2018
Notification of Caledonia Quint Bidco Limited as a person with significant control on 2018-10-12
dot icon14/11/2018
Cessation of Susan Carole Standard-Sheader as a person with significant control on 2018-10-12
dot icon14/11/2018
Cessation of Edwin Sheader as a person with significant control on 2018-10-12
dot icon14/11/2018
Cessation of Stanley Archer as a person with significant control on 2018-10-12
dot icon14/11/2018
Cessation of Constance Ann Archer as a person with significant control on 2018-10-12
dot icon14/11/2018
Registration of charge 013196490008, created on 2018-11-08
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon24/10/2018
Termination of appointment of David William Hartley as a director on 2018-10-12
dot icon24/10/2018
Termination of appointment of Stanley Archer as a director on 2018-10-12
dot icon24/10/2018
Termination of appointment of Edwin Sheader as a director on 2018-10-12
dot icon24/10/2018
Termination of appointment of Edwin Sheader as a secretary on 2018-10-12
dot icon11/10/2018
Notification of Susan Carole Standard-Sheader as a person with significant control on 2018-09-28
dot icon11/10/2018
Notification of Constance Ann Archer as a person with significant control on 2018-09-28
dot icon11/10/2018
Notification of Edwin Sheader as a person with significant control on 2018-09-28
dot icon11/10/2018
Notification of Stanley Archer as a person with significant control on 2018-09-28
dot icon11/10/2018
Cessation of Stanley Archer as a person with significant control on 2018-09-28
dot icon11/10/2018
Cessation of Edwin Sheader as a person with significant control on 2018-09-28
dot icon04/10/2018
Re-registration of Memorandum and Articles
dot icon04/10/2018
Certificate of re-registration from Public Limited Company to Private
dot icon04/10/2018
Resolutions
dot icon04/10/2018
Re-registration from a public company to a private limited company
dot icon21/08/2018
Group of companies' accounts made up to 2018-05-31
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon07/02/2018
Appointment of Mr Michael John Pennock as a director on 2018-02-05
dot icon25/08/2017
Group of companies' accounts made up to 2017-05-31
dot icon22/08/2017
Appointment of Mr Edwin Sheader as a secretary on 2017-08-14
dot icon22/08/2017
Termination of appointment of Stanley Archer as a secretary on 2017-08-14
dot icon24/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon01/12/2016
Termination of appointment of Mark David Dresser as a director on 2016-11-04
dot icon31/08/2016
Group of companies' accounts made up to 2016-05-31
dot icon29/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon13/01/2016
Appointment of Mr Scott Andrew Preece as a director on 2016-01-11
dot icon04/09/2015
Group of companies' accounts made up to 2015-05-31
dot icon19/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon13/10/2014
Group of companies' accounts made up to 2014-05-31
dot icon21/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon19/08/2013
Group of companies' accounts made up to 2013-05-31
dot icon09/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon09/04/2013
Director's details changed for Mr Edwin Sheader on 2013-03-17
dot icon09/04/2013
Director's details changed for Mr Dave Thomson on 2013-03-17
dot icon08/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon27/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon27/03/2013
Director's details changed for David William Hartley on 2013-03-15
dot icon27/03/2013
Director's details changed for Craig John Lysons on 2013-03-15
dot icon27/03/2013
Director's details changed for Stanley Archer on 2013-03-15
dot icon27/03/2013
Director's details changed for Mr Timothy John South on 2013-03-15
dot icon27/03/2013
Director's details changed for Mr Edwin Sheader on 2013-03-15
dot icon27/03/2013
Director's details changed for Mr Dave Thomson on 2013-03-15
dot icon07/11/2012
Appointment of Craig John Lysons as a director
dot icon28/08/2012
Group of companies' accounts made up to 2012-05-31
dot icon24/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon07/11/2011
Director's details changed for Dave Thomson on 2011-10-10
dot icon16/08/2011
Group of companies' accounts made up to 2011-05-31
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon02/02/2011
Secretary's details changed for Stanley Archer on 2011-01-31
dot icon02/02/2011
Director's details changed for Mr Mark David Dresser on 2011-01-31
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/08/2010
Group of companies' accounts made up to 2010-05-31
dot icon16/02/2010
Appointment of Mr Mark David Dresser as a director
dot icon15/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon15/02/2010
Director's details changed for Edwin Sheader on 2010-01-31
dot icon15/02/2010
Director's details changed for Dave Thomson on 2010-01-31
dot icon15/02/2010
Director's details changed for Timothy John South on 2010-01-31
dot icon15/02/2010
Director's details changed for David William Hartley on 2010-01-31
dot icon15/02/2010
Director's details changed for Stanley Archer on 2010-01-31
dot icon08/10/2009
Resolutions
dot icon21/07/2009
Group of companies' accounts made up to 2009-05-31
dot icon18/06/2009
Director's change of particulars / edwin sheader / 10/06/2009
dot icon17/03/2009
Return made up to 31/01/09; full list of members
dot icon16/02/2009
Appointment terminated director terry simmons
dot icon16/01/2009
Director and secretary's change of particulars / stanley archer / 08/01/2009
dot icon06/08/2008
Group of companies' accounts made up to 2008-05-31
dot icon20/06/2008
Return made up to 31/01/08; full list of members
dot icon07/05/2008
Director appointed timothy john south
dot icon02/02/2008
Director resigned
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
Secretary resigned
dot icon24/07/2007
Group of companies' accounts made up to 2007-05-31
dot icon03/03/2007
New director appointed
dot icon13/02/2007
Return made up to 31/01/07; full list of members
dot icon02/01/2007
Group of companies' accounts made up to 2006-05-31
dot icon05/04/2006
Return made up to 31/01/06; full list of members
dot icon19/12/2005
Group of companies' accounts made up to 2005-05-31
dot icon28/07/2005
New director appointed
dot icon19/01/2005
Return made up to 31/01/05; full list of members
dot icon02/11/2004
Director resigned
dot icon30/07/2004
Group of companies' accounts made up to 2004-05-31
dot icon20/07/2004
New director appointed
dot icon20/02/2004
Return made up to 31/01/04; full list of members
dot icon12/08/2003
Group of companies' accounts made up to 2003-05-31
dot icon25/01/2003
Return made up to 31/01/03; full list of members
dot icon04/08/2002
Full accounts made up to 2002-05-31
dot icon21/03/2002
Return made up to 31/01/02; full list of members
dot icon07/08/2001
Full accounts made up to 2001-05-31
dot icon25/07/2001
New director appointed
dot icon31/05/2001
Registered office changed on 31/05/01 from: unit one mountside park queen margarets road scarborough north yorkshire YO11 2RH
dot icon20/02/2001
Return made up to 31/01/01; full list of members
dot icon25/07/2000
Full accounts made up to 2000-05-31
dot icon18/02/2000
Return made up to 31/01/00; full list of members
dot icon29/07/1999
Full accounts made up to 1999-05-31
dot icon28/01/1999
Return made up to 21/01/99; full list of members
dot icon18/08/1998
Director's particulars changed
dot icon30/07/1998
Full accounts made up to 1998-05-31
dot icon03/02/1998
Return made up to 21/01/98; full list of members
dot icon28/08/1997
Full accounts made up to 1997-05-31
dot icon27/01/1997
Return made up to 21/01/97; full list of members
dot icon22/10/1996
Particulars of mortgage/charge
dot icon11/10/1996
Memorandum and Articles of Association
dot icon07/10/1996
Certificate of re-registration from Private to Public Limited Company
dot icon07/10/1996
Nc inc already adjusted 09/09/96
dot icon07/10/1996
Ad 09/09/96--------- £ si 49900@1=49900 £ ic 100/50000
dot icon07/10/1996
Auditor's report
dot icon07/10/1996
Auditor's statement
dot icon07/10/1996
Balance Sheet
dot icon07/10/1996
Memorandum and Articles of Association
dot icon07/10/1996
Declaration on reregistration from private to PLC
dot icon07/10/1996
Application for reregistration from private to PLC
dot icon07/10/1996
Resolutions
dot icon07/10/1996
Resolutions
dot icon07/10/1996
Resolutions
dot icon07/10/1996
Resolutions
dot icon31/07/1996
Accounts for a small company made up to 1996-05-31
dot icon22/03/1996
Return made up to 31/01/96; no change of members
dot icon27/07/1995
Full accounts made up to 1995-05-31
dot icon17/02/1995
Return made up to 31/01/95; full list of members
dot icon16/01/1995
New director appointed
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Full accounts made up to 1994-05-31
dot icon21/04/1994
Particulars of mortgage/charge
dot icon22/03/1994
Particulars of mortgage/charge
dot icon03/02/1994
Return made up to 31/01/94; no change of members
dot icon26/07/1993
Full accounts made up to 1993-05-31
dot icon22/03/1993
Return made up to 31/01/93; no change of members
dot icon07/10/1992
Full accounts made up to 1992-05-31
dot icon01/10/1992
Registered office changed on 01/10/92 from: unit 1 mountside park queen margarets road scarborough north yorkshire
dot icon24/03/1992
Return made up to 31/01/92; full list of members
dot icon27/07/1991
Full accounts made up to 1991-05-31
dot icon03/06/1991
Accounting reference date shortened from 30/11 to 31/05
dot icon23/04/1991
Particulars of mortgage/charge
dot icon28/02/1991
Return made up to 31/01/91; no change of members
dot icon30/10/1990
Particulars of mortgage/charge
dot icon08/10/1990
Full accounts made up to 1989-11-30
dot icon08/10/1990
Return made up to 31/08/90; no change of members
dot icon24/08/1989
Accounts for a small company made up to 1988-11-30
dot icon24/08/1989
Return made up to 07/08/89; full list of members
dot icon09/12/1988
Accounts for a small company made up to 1987-11-30
dot icon09/12/1988
Return made up to 19/11/88; full list of members
dot icon28/10/1987
Accounts for a small company made up to 1986-11-30
dot icon28/10/1987
Return made up to 19/10/87; full list of members
dot icon24/10/1986
Particulars of mortgage/charge
dot icon04/09/1986
Particulars of mortgage/charge
dot icon30/06/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preece, Scott Andrew
Director
11/01/2016 - Present
2
Thomson, David
Director
02/02/2007 - 31/10/2023
4
Johnson, Alexander
Director
11/04/2024 - Present
7
Whitehead, Jonathan Daniel, Mr.
Director
01/04/2022 - Present
3
Lysons, Craig John
Director
08/10/2012 - Present
-

Persons with Significant Control

6
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 DEEP SEA ELECTRONICS LIMITED

DEEP SEA ELECTRONICS LIMITED is an(a) Active company incorporated on 30/06/1977 with the registered office located at Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire YO14 0PH. There are currently 5 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 DEEP SEA ELECTRONICS LIMITED?

toggle

DEEP SEA ELECTRONICS LIMITED is currently Active. It was registered on 30/06/1977 .

Where is DEEP SEA ELECTRONICS LIMITED located?

toggle

DEEP SEA ELECTRONICS LIMITED is registered at Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire YO14 0PH.

What does DEEP SEA ELECTRONICS LIMITED do?

toggle

DEEP SEA ELECTRONICS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for DEEP SEA ELECTRONICS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-17 with no updates.