Deacon Stemp Limited

General information

Name:

Deacon Stemp Ltd

Office Address:

5 Churston Court 5 Adelaide Crescent BN3 2JD Hove

Number: 08035143

Incorporation date: 2012-04-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Deacon Stemp Limited may be gotten hold of in 5 Churston Court, 5 Adelaide Crescent in Hove. The firm post code is BN3 2JD. Deacon Stemp has been operating on the market since the firm was registered on April 18, 2012. The firm registration number is 08035143. The firm has been on the market under three different names. Its first listed name, The Sussex Plastering Company, was switched on July 14, 2014 to Deacon Plastering Contractors. The current name is in use since 2021, is Deacon Stemp Limited. This company's SIC and NACE codes are 43310 which means Plastering. Deacon Stemp Ltd reported its account information for the financial period up to September 30, 2022. The latest confirmation statement was submitted on April 18, 2023.

Current directors officially appointed by the firm are: Dean S. selected to lead the company in 2020 and Andrew D. selected to lead the company 12 years ago.

  • Previous company's names
  • Deacon Stemp Limited 2021-03-26
  • Deacon Plastering Contractors Limited 2014-07-14
  • The Sussex Plastering Company Limited 2012-04-18

Financial data based on annual reports

Company staff

Dean S.

Role: Director

Appointed: 07 October 2020

Latest update: 4 February 2024

Andrew D.

Role: Director

Appointed: 18 April 2012

Latest update: 4 February 2024

People with significant control

Executives who have control over the firm are as follows: Dean S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew D. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Dean S.
Notified on 7 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew D.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 August 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 6 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 6 January 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
12
Company Age

Similar companies nearby

Closest companies