DEEPDALE STUDIO LIMITED

Register to unlock more data on OkredoRegister

DEEPDALE STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04545423

Incorporation date

25/09/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Chapel, Deepdale, Barton On Humber, North Lincolnshire DN18 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon13/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon26/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon06/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon07/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon07/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon21/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon16/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon05/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon31/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon27/09/2010
Director's details changed for Alan David Ayers on 2010-09-25
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon01/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/09/2008
Return made up to 25/09/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 25/09/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/10/2006
Return made up to 25/09/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/10/2005
Return made up to 25/09/05; full list of members
dot icon04/10/2004
Return made up to 25/09/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/10/2003
Return made up to 25/09/03; full list of members
dot icon22/07/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon24/10/2002
Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Registered office changed on 14/10/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-28.03 % *

* during past year

Cash in Bank

£7,455.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
1
13.47K
-
0.00
10.36K
-
2022
1
11.61K
-
0.00
7.46K
-
2022
1
11.61K
-
0.00
7.46K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

11.61K £Descended-13.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.46K £Descended-28.03 % *

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
Ayers, Alan David
Director
25/09/2002 - Present
-

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 DEEPDALE STUDIO LIMITED

DEEPDALE STUDIO LIMITED is an(a) Active company incorporated on 25/09/2002 with the registered office located at The Chapel, Deepdale, Barton On Humber, North Lincolnshire DN18 6ED. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DEEPDALE STUDIO LIMITED?

toggle

DEEPDALE STUDIO LIMITED is currently Active. It was registered on 25/09/2002 .

Where is DEEPDALE STUDIO LIMITED located?

toggle

DEEPDALE STUDIO LIMITED is registered at The Chapel, Deepdale, Barton On Humber, North Lincolnshire DN18 6ED.

What does DEEPDALE STUDIO LIMITED do?

toggle

DEEPDALE STUDIO LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

How many employees does DEEPDALE STUDIO LIMITED have?

toggle

DEEPDALE STUDIO LIMITED had 1 employees in 2022.

What is the latest filing for DEEPDALE STUDIO LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-25 with updates.