Ah And G Deakins Investments Ltd

General information

Name:

Ah And G Deakins Investments Limited

Office Address:

Quarry Brutches Clunton SY7 0HP Craven Arms

Number: 05548741

Incorporation date: 2005-08-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Quarry Brutches, Craven Arms SY7 0HP Ah And G Deakins Investments Ltd is categorised as a Private Limited Company registered under the 05548741 registration number. This company was started on 2005-08-30. It has been already 7 years from the moment Ah And G Deakins Investments Ltd is no longer featured under the business name Mill Race Developments (UK). This business's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Its most recent filed accounts documents cover the period up to 2022-08-31 and the most recent annual confirmation statement was submitted on 2023-08-30.

As suggested by the company's executives list, for 19 years there have been two directors: Gillian D. and Anthony D..

Executives with significant control over the firm are: Anthony D. owns over 3/4 of company shares and has 3/4 to full of voting rights. Gillian D. owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Ah And G Deakins Investments Ltd 2017-05-18
  • Mill Race Developments (UK) Limited 2005-08-30

Financial data based on annual reports

Company staff

Gillian D.

Role: Secretary

Appointed: 30 August 2005

Latest update: 19 February 2024

Gillian D.

Role: Director

Appointed: 30 August 2005

Latest update: 19 February 2024

Anthony D.

Role: Director

Appointed: 30 August 2005

Latest update: 19 February 2024

People with significant control

Anthony D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gillian D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 December 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 September 2015
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 12th October 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 12th October 2012
Annual Accounts 7 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 7 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on August 31, 2023 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

6 Claremont Buildings Claremont Bank

Post code:

SY1 1RJ

City / Town:

Shrewsbury

HQ address,
2013

Address:

6 Claremont Buildings Claremont Bank

Post code:

SY1 1RJ

City / Town:

Shrewsbury

HQ address,
2014

Address:

6 Claremont Buildings Claremont Bank

Post code:

SY1 1RJ

City / Town:

Shrewsbury

HQ address,
2015

Address:

6 Claremont Buildings Claremont Bank

Post code:

SY1 1RJ

City / Town:

Shrewsbury

HQ address,
2016

Address:

6 Claremont Buildings Claremont Bank

Post code:

SY1 1RJ

City / Town:

Shrewsbury

Accountant/Auditor,
2013 - 2014

Name:

D.r.e. & Co. Limited

Address:

Number 5 The Business Quarter Eco Park Road

Post code:

SY8 1FD

City / Town:

Ludlow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Similar companies nearby