General information

Name:

Deals 4u Limited

Office Address:

C/o Hnh Partners Limited Jefferson House 42 Queen Street BT1 6HL Belfast

Number: NI049802

Incorporation date: 2004-02-25

Dissolution date: 2020-04-23

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was registered in Belfast under the following Company Registration No.: NI049802. The company was set up in 2004. The headquarters of this firm was located at C/o Hnh Partners Limited Jefferson House 42 Queen Street. The zip code is BT1 6HL. This firm was dissolved on 2020-04-23, meaning it had been in business for sixteen years.

Within the company, a number of director's obligations have so far been met by Stuart A. and Joanne A.. Amongst these two people, Stuart A. had been with the company for the longest time, having become a member of company's Management Board on February 2004.

Executives who controlled the firm include: Stuart A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Rodney L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stuart A.

Role: Secretary

Appointed: 25 February 2004

Latest update: 1 January 2024

Stuart A.

Role: Director

Appointed: 25 February 2004

Latest update: 1 January 2024

Joanne A.

Role: Director

Appointed: 25 February 2004

Latest update: 1 January 2024

People with significant control

Stuart A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rodney L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 08 March 2019
Confirmation statement last made up date 22 February 2018
Annual Accounts 31 January 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 31 January 2013
Annual Accounts 8 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 8 January 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 26 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, April 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

7 Market Lane

Post code:

BT27 1YG

City / Town:

Lisburn

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
16
Company Age

Closest Companies - by postcode