Deedbank (document Storage) Limited

General information

Name:

Deedbank (document Storage) Ltd

Office Address:

Deedbank Document Storage Suite C, Cotgrave Business Hub, Candleby Lane , Cotgrave NG12 3US Nottingham

Number: 03333688

Incorporation date: 1997-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known under the name of Deedbank (document Storage) Limited. It first started 27 years ago and was registered under 03333688 as the registration number. This office of this firm is registered in Nottingham. You may find them at Deedbank Document Storage Suite C, Cotgrave Business Hub, Candleby Lane,, Cotgrave. This company's principal business activity number is 69109 which stands for Activities of patent and copyright agents; other legal activities not elsewhere classified. 2023-03-31 is the last time when the company accounts were filed.

There's just one director this particular moment supervising this specific company, specifically Amber G. who has been performing the director's responsibilities for 27 years. Since December 2018 Richard W., had been managing this company up until the resignation in 2019. What is more a different director, specifically Diane G. gave up the position in December 2018.

Financial data based on annual reports

Company staff

Amber G.

Role: Director

Appointed: 29 January 2019

Latest update: 15 April 2024

People with significant control

The companies that control this firm are as follows: Fhi Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at 25 Rectory Road, West Bridgford, NG2 6BE, Nottinghamshire and was registered as a PSC under the registration number 13613302.

Fhi Holdings Limited
Address: Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13613302
Notified on 13 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
After Today Ltd
Address: Ice Building Suite 2.2 Exchange Quay, Salford, M5 3EQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 11911944
Notified on 29 November 2019
Ceased on 13 October 2021
Nature of control:
3/4 to full of voting rights
Philips Trust Corporation Limited
Address: Friary Court 13 St John Street, Lichfield, Staffordshire, WS13 6NU, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 11099933
Notified on 24 December 2018
Ceased on 29 November 2019
Nature of control:
3/4 to full of voting rights
Diane G.
Notified on 1 January 2017
Ceased on 24 December 2018
Nature of control:
1/2 or less of voting rights
Thomas G.
Notified on 1 January 2017
Ceased on 24 December 2018
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 30 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 June 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 31 July 2014
Date Approval Accounts 31 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 6th, July 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
27
Company Age