DEEPDALE MOTOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEEPDALE MOTOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04620367

Incorporation date

18/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sir Tom Finney Way, Fulwood,, Preston, Lancashire PR2 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon05/01/2026
Confirmation statement made on 2025-12-18 with updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/02/2025
Change of details for Deepdale Motor Company (Holdings) Limited as a person with significant control on 2025-02-24
dot icon24/02/2025
Registered office address changed from C/O Pierce Accontants Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Sir Tom Finney Way Fulwood, Preston Lancashire PR2 8AN on 2025-02-24
dot icon24/02/2025
Director's details changed for Mr Christopher Hall on 2025-02-24
dot icon24/02/2025
Director's details changed for Victoria Mason on 2025-02-24
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2021
Appointment of Victoria Mason as a director on 2021-09-02
dot icon08/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Previous accounting period shortened from 2020-01-31 to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-18 with updates
dot icon23/08/2019
Notification of Deepdale Motor Company (Holdings) Limited as a person with significant control on 2019-04-26
dot icon23/08/2019
Cessation of Barry Neil Graham Kidd as a person with significant control on 2019-04-26
dot icon10/05/2019
Cessation of Deepdale Motor Company (Holdings) Limited as a person with significant control on 2019-04-26
dot icon09/05/2019
Notification of Deepdale Motor Company (Holdings) Limited as a person with significant control on 2019-04-26
dot icon08/05/2019
Termination of appointment of Barry Neil Graham Kidd as a director on 2019-04-26
dot icon26/04/2019
Satisfaction of charge 1 in full
dot icon23/04/2019
Resolutions
dot icon10/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/04/2019
Appointment of Mr Christopher Hall as a director on 2019-04-05
dot icon05/04/2019
Previous accounting period extended from 2018-12-31 to 2019-01-31
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon23/12/2013
Director's details changed for Barry Neil Graham Kidd on 2013-12-17
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Termination of appointment of Albert Sinnett as a director
dot icon06/02/2013
Termination of appointment of Albert Sinnett as a secretary
dot icon14/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon10/01/2012
Director's details changed for Albert John Sinnett on 2011-12-17
dot icon10/01/2012
Director's details changed for Barry Neil Graham Kidd on 2011-12-17
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon18/01/2011
Director's details changed for Barry Kidd on 2010-12-19
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Michael Catlow as a director
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 18/12/08; full list of members
dot icon19/12/2008
Resolutions
dot icon17/12/2008
Director appointed michael waine catlow
dot icon06/10/2008
Appointment terminated director mark neild
dot icon04/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 18/12/07; no change of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/01/2007
Return made up to 18/12/06; full list of members
dot icon21/12/2006
Registered office changed on 21/12/06 from: c/o capital house 8 pittman court pittman way fulwood preston lancashire PR2 9ZG
dot icon13/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 18/12/05; full list of members
dot icon02/12/2005
New director appointed
dot icon15/11/2005
Ad 21/10/05--------- £ si 20@1=20 £ ic 80/100
dot icon15/11/2005
Ad 20/10/05--------- £ si 78@1=78 £ ic 2/80
dot icon11/11/2005
Memorandum and Articles of Association
dot icon20/10/2005
Nc inc already adjusted 03/10/05
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon09/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 18/12/04; full list of members
dot icon25/06/2004
Accounts for a small company made up to 2003-12-31
dot icon23/12/2003
Return made up to 18/12/03; full list of members
dot icon27/08/2003
Registered office changed on 27/08/03 from: eastcliff house, 5 east cliff preston lancashire PR1 3JE
dot icon03/03/2003
Ad 31/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon01/02/2003
Particulars of mortgage/charge
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
204.01K
-
0.00
117.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hall, Christopher
Director
05/04/2019 - Present
2
Mason, Victoria
Director
02/09/2021 - 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+
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 DEEPDALE MOTOR COMPANY LIMITED

DEEPDALE MOTOR COMPANY LIMITED is an(a) Active company incorporated on 18/12/2002 with the registered office located at Sir Tom Finney Way, Fulwood,, Preston, Lancashire PR2 8AN. 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 DEEPDALE MOTOR COMPANY LIMITED?

toggle

DEEPDALE MOTOR COMPANY LIMITED is currently Active. It was registered on 18/12/2002 .

Where is DEEPDALE MOTOR COMPANY LIMITED located?

toggle

DEEPDALE MOTOR COMPANY LIMITED is registered at Sir Tom Finney Way, Fulwood,, Preston, Lancashire PR2 8AN.

What does DEEPDALE MOTOR COMPANY LIMITED do?

toggle

DEEPDALE MOTOR COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DEEPDALE MOTOR COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-18 with updates.