DEPRAG LIMITED

Register to unlock more data on OkredoRegister

DEPRAG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04925284

Incorporation date

08/10/2003

Size

Small

Contacts

Registered address

Registered address

Unit B4 Pegasus Court, Ardglen Industrial Estate, Whitchurch, Hampshire RG28 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon04/11/2025
Director's details changed for Erik Alexander Hallmann on 2025-11-01
dot icon13/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon15/07/2025
Accounts for a small company made up to 2024-12-31
dot icon07/04/2025
Change of details for Dr Erik Alexander Hallmann as a person with significant control on 2025-02-21
dot icon16/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon27/06/2024
Accounts for a small company made up to 2023-12-31
dot icon04/03/2024
Director's details changed for Mr Raphael Mittlemann on 2024-03-01
dot icon01/03/2024
Notification of Erik Alexander Hallmann as a person with significant control on 2024-02-27
dot icon01/03/2024
Appointment of Mr Raphael Mittlemann as a director on 2024-03-01
dot icon27/02/2024
Cessation of Stuart Saunders as a person with significant control on 2024-02-26
dot icon27/02/2024
Termination of appointment of Stuart Saunders as a secretary on 2024-02-26
dot icon27/02/2024
Termination of appointment of Stuart Saunders as a director on 2024-02-26
dot icon09/02/2024
Termination of appointment of Juergen Andreas Hierold as a director on 2024-01-31
dot icon06/12/2023
Appointment of Mr Ryan James Saunders as a director on 2023-12-06
dot icon12/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon14/09/2022
Accounts for a small company made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-10-08 with updates
dot icon03/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon07/09/2020
Accounts for a small company made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-10-08 with updates
dot icon20/10/2017
Director's details changed for Erik Alexander Hallmann on 2017-10-07
dot icon12/10/2017
Secretary's details changed for Mr Stuart Saunders on 2017-10-07
dot icon12/10/2017
Director's details changed for Mr Stuart Saunders on 2017-10-07
dot icon12/10/2017
Director's details changed for Juergen Andreas Hierold on 2017-10-07
dot icon12/10/2017
Director's details changed for Erik Alexander Hallmann on 2017-10-07
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon19/09/2016
Accounts for a small company made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon30/09/2015
Accounts for a small company made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon04/03/2014
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon04/03/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon25/02/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon19/12/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon18/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon16/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon21/09/2012
Accounts for a small company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-10-08 with full list of shareholders
dot icon09/01/2012
Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 2012-01-09
dot icon07/09/2011
Accounts for a small company made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon22/07/2010
Accounts for a small company made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon12/11/2009
Director's details changed for Juergen Andreas Hierold on 2009-10-08
dot icon12/11/2009
Director's details changed for Stuart Saunders on 2009-10-08
dot icon12/11/2009
Register inspection address has been changed
dot icon12/11/2009
Director's details changed for Erik Alexander Hallmann on 2009-10-08
dot icon23/06/2009
Accounts for a small company made up to 2008-12-31
dot icon28/10/2008
Return made up to 08/10/08; full list of members
dot icon28/10/2008
Director's change of particulars / juergen hieroid / 10/10/2008
dot icon02/07/2008
Accounts for a small company made up to 2007-12-31
dot icon05/11/2007
Return made up to 08/10/07; full list of members
dot icon03/07/2007
Accounts for a small company made up to 2006-12-31
dot icon13/10/2006
Return made up to 08/10/06; full list of members
dot icon13/10/2006
Secretary's particulars changed;director's particulars changed
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/03/2006
Registered office changed on 20/03/06 from: 1ST floor 20A the borough hinckley leicester LE10 1NL
dot icon14/11/2005
Return made up to 08/10/05; full list of members
dot icon14/09/2005
Secretary resigned;director resigned
dot icon14/09/2005
New secretary appointed;new director appointed
dot icon10/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/10/2004
Return made up to 08/10/04; full list of members
dot icon05/11/2003
New secretary appointed;new director appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Secretary resigned
dot icon05/11/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon16/10/2003
Registered office changed on 16/10/03 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon08/10/2003
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
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
8
664.14K
-
0.00
779.59K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Stuart
Director
06/09/2005 - 26/02/2024
3
Searle, Michael
Director
08/10/2003 - 06/09/2005
2
Saunders, Stuart
Secretary
06/09/2005 - 26/02/2024
1
Saunders, Ryan James
Director
06/12/2023 - Present
-
Hierold, Juergen Andreas
Director
08/10/2003 - 31/01/2024
-

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 DEPRAG LIMITED

DEPRAG LIMITED is an(a) Active company incorporated on 08/10/2003 with the registered office located at Unit B4 Pegasus Court, Ardglen Industrial Estate, Whitchurch, Hampshire RG28 7BP. There are currently 3 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 DEPRAG LIMITED?

toggle

DEPRAG LIMITED is currently Active. It was registered on 08/10/2003 .

Where is DEPRAG LIMITED located?

toggle

DEPRAG LIMITED is registered at Unit B4 Pegasus Court, Ardglen Industrial Estate, Whitchurch, Hampshire RG28 7BP.

What does DEPRAG LIMITED do?

toggle

DEPRAG LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for DEPRAG LIMITED?

toggle

The latest filing was on 04/11/2025: Director's details changed for Erik Alexander Hallmann on 2025-11-01.