-
DEAN FLOYD LIMITED - Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, United Kingdom
Company Information
- Company registration number
- 07416217
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Aaron House 8 Hainault Business Park
- Forest Road
- Hainault
- Essex
- IG6 3JP
- England Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England UK
Management
- Managing Directors
- ATTLAS, Pushwinder Singh
- FLOYD, Dean Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-22
- Age Of Company 2010-10-22 13 years
- SIC/NACE
- 77390
Ownership
- Beneficial Owners
- Mr Dean Anthony Floyd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- A.D.S.ENTERPRISES(LONDON) LTD
- Filing of Accounts
- Due Date: 2024-04-30
- Last Date: 2022-07-30
- Annual Return
- Due Date: 2024-02-10
- Last Date: 2023-01-27
-
DEAN FLOYD LIMITED Company Description
- DEAN FLOYD LIMITED is a ltd registered in United Kingdom with the Company reg no 07416217. Its current trading status is "live". It was registered 2010-10-22. It was previously called A.D.S.ENTERPRISES(LONDON) LTD. It has declared SIC or NACE codes as "77390". It has 2 directors The latest accounts are filed up to 31/07/2011.It can be contacted at Aaron House 8 Hainault Business Park .
Get DEAN FLOYD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dean Floyd Limited - Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, United Kingdom
- 2010-10-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DEAN FLOYD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-amended-with-accounts-type-total-exemption-full (2023-05-23) - AAMD
-
confirmation-statement-with-updates (2023-01-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-02-09) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-08-18) - TM01
-
change-to-a-person-with-significant-control (2022-03-14) - PSC04
-
confirmation-statement-with-no-updates (2022-02-14) - CS01
-
appoint-person-director-company-with-name-date (2022-08-19) - AP01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-17) - AA
-
accounts-with-accounts-type-unaudited-abridged (2021-03-16) - AA
-
confirmation-statement-with-updates (2021-02-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-09) - AD01
-
change-to-a-person-with-significant-control (2021-02-09) - PSC04
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-30) - TM01
-
confirmation-statement-with-no-updates (2020-03-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-16) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-12) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-14) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-11-19) - AA
-
confirmation-statement-with-updates (2018-04-24) - CS01
-
appoint-person-director-company-with-name-date (2018-01-12) - AP01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-08) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-12-04) - AA
-
change-person-director-company-with-change-date (2017-06-30) - CH01
-
appoint-person-director-company-with-name-date (2017-06-29) - AP01
-
confirmation-statement-with-updates (2017-04-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-02-14) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-11) - AR01
-
change-person-director-company-with-change-date (2016-04-11) - CH01
-
accounts-with-accounts-type-total-exemption-full (2016-04-06) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-11) - AR01
keyboard_arrow_right 2013
-
accounts-amended-with-made-up-date (2013-09-23) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA
-
appoint-person-director-company-with-name (2013-08-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-06) - AA
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-02-24) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-22) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-29) - AA
-
change-registered-office-address-company-with-date-old-address (2011-09-22) - AD01
-
change-account-reference-date-company-previous-shortened (2011-09-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-11) - AR01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-12-30) - CERTNM
-
resolution (2010-11-10) - RESOLUTIONS
-
change-of-name-notice (2010-11-10) - CONNOT
-
capital-allotment-shares (2010-10-22) - SH01
-
incorporation-company (2010-10-22) - NEWINC