DEUCE ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

DEUCE ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08656020

Incorporation date

19/08/2013

Size

Full

Contacts

Registered address

Registered address

The Hanger Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2013)
dot icon21/11/2025
Registration of charge 086560200008, created on 2025-11-20
dot icon07/11/2025
Termination of appointment of Scott Anthony Lloyd as a director on 2025-11-05
dot icon11/09/2025
Appointment of Russell Barnes as a director on 2025-09-05
dot icon30/07/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon07/12/2022
Termination of appointment of Donald Glenn Earlam as a director on 2022-12-01
dot icon17/08/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Termination of appointment of Peter William Phillipson as a director on 2022-07-31
dot icon21/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon04/11/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Satisfaction of charge 086560200005 in full
dot icon24/06/2021
Satisfaction of charge 086560200006 in full
dot icon21/06/2021
Registration of charge 086560200007, created on 2021-06-18
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon26/05/2021
Termination of appointment of Mark Andrew Stephens as a director on 2021-05-12
dot icon26/05/2021
Termination of appointment of Manjit Dale as a director on 2021-05-11
dot icon25/05/2021
Termination of appointment of Brian Jonathan Magnus as a director on 2021-05-12
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon27/03/2020
Director's details changed for Mr Scott Anthony Lloyd on 2020-03-27
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon18/02/2019
Notification of Deuce Midco Limited as a person with significant control on 2018-09-21
dot icon18/02/2019
Cessation of Deuce Holdco Limited as a person with significant control on 2018-09-21
dot icon09/01/2019
Director's details changed for Mr Manjit Dale on 2017-03-01
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon03/10/2018
Registration of charge 086560200006, created on 2018-09-21
dot icon28/09/2018
Registration of charge 086560200005, created on 2018-09-21
dot icon26/09/2018
Satisfaction of charge 086560200004 in full
dot icon25/09/2018
Satisfaction of charge 086560200003 in full
dot icon19/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon13/06/2018
Group of companies' accounts made up to 2018-01-03
dot icon18/01/2018
Termination of appointment of a secretary
dot icon17/01/2018
Termination of appointment of Ian Michael Brian Harris as a director on 2017-12-31
dot icon13/12/2017
Appointment of Mr Patrick James Burrows as a director on 2017-12-12
dot icon03/10/2017
Group of companies' accounts made up to 2017-01-03
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon20/03/2017
Satisfaction of charge 086560200001 in full
dot icon20/03/2017
Satisfaction of charge 086560200002 in full
dot icon18/07/2016
Group of companies' accounts made up to 2016-01-03
dot icon24/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon24/06/2016
Appointment of Mr Donald Glenn Earlam as a director on 2016-06-16
dot icon07/04/2016
Termination of appointment of Philip Rowland as a director on 2016-03-31
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon05/04/2016
Resolutions
dot icon24/03/2016
Statement by Directors
dot icon24/03/2016
Statement of capital on 2016-03-24
dot icon24/03/2016
Solvency Statement dated 24/03/16
dot icon24/03/2016
Resolutions
dot icon30/12/2015
Registration of charge 086560200004, created on 2015-12-22
dot icon09/12/2015
Registration of charge 086560200003, created on 2015-12-04
dot icon05/11/2015
Appointment of Mr Peter William Phillipson as a director on 2015-10-21
dot icon30/09/2015
Appointment of Mr Brian Jonathan Magnus as a director on 2015-09-21
dot icon24/09/2015
Director's details changed for Mr Mark Andrew Stephens on 2015-09-18
dot icon07/09/2015
Group of companies' accounts made up to 2015-01-03
dot icon21/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon19/05/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon27/01/2015
Termination of appointment of Blair John Thompson as a director on 2015-01-19
dot icon23/01/2015
Termination of appointment of Blair John Thompson as a director on 2015-01-19
dot icon21/11/2014
Director's details changed for Mr Blair John Thompson on 2014-11-20
dot icon20/11/2014
Director's details changed for Mr Manjit Dale on 2014-11-20
dot icon20/11/2014
Director's details changed for Mark Andrew Stephens on 2014-11-20
dot icon20/11/2014
Director's details changed for Philip Rowland on 2014-11-20
dot icon08/09/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon15/07/2014
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2014-07-15
dot icon21/05/2014
Director's details changed for Blair Thompson on 2014-02-27
dot icon20/05/2014
Director's details changed for Philip Rowland on 2014-05-20
dot icon20/05/2014
Director's details changed for Mr Manjit Dale on 2014-02-18
dot icon19/03/2014
Appointment of Philip Rowland as a director
dot icon19/03/2014
Appointment of Mr Manjit Dale as a director
dot icon13/03/2014
Appointment of Blair Thompson as a director
dot icon10/03/2014
Appointment of Mr Scott Anthony Lloyd as a director
dot icon10/03/2014
Appointment of Ian Michael Brian Harris as a director
dot icon28/02/2014
Termination of appointment of Johann Herberstein as a director
dot icon28/02/2014
Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom on 2014-02-28
dot icon15/11/2013
Registration of charge 086560200002
dot icon05/11/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon16/09/2013
Registration of charge 086560200001
dot icon19/08/2013
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
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Manjit
Director
18/02/2014 - 11/05/2021
143
Barnes, Russell
Director
05/09/2025 - Present
9
Earlam, Donald Glenn
Director
16/06/2016 - 01/12/2022
29
Lloyd, Scott Anthony
Director
27/02/2014 - 05/11/2025
48
Burrows, Patrick James
Director
12/12/2017 - Present
76

Persons with Significant Control

0

No PSC data available.

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 DEUCE ACQUISITIONS LIMITED

DEUCE ACQUISITIONS LIMITED is an(a) Active company incorporated on 19/08/2013 with the registered office located at The Hanger Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AX. 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 DEUCE ACQUISITIONS LIMITED?

toggle

DEUCE ACQUISITIONS LIMITED is currently Active. It was registered on 19/08/2013 .

Where is DEUCE ACQUISITIONS LIMITED located?

toggle

DEUCE ACQUISITIONS LIMITED is registered at The Hanger Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AX.

What does DEUCE ACQUISITIONS LIMITED do?

toggle

DEUCE ACQUISITIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DEUCE ACQUISITIONS LIMITED?

toggle

The latest filing was on 21/11/2025: Registration of charge 086560200008, created on 2025-11-20.