Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEALSUN LIMITED
Company Information for

DEALSUN LIMITED

1 THE CLOSE, HIGH STREET, TARPORLEY, CHESHIRE, CW6 0FZ,
Company Registration Number
01338526
Private Limited Company
Active

Company Overview

About Dealsun Ltd
DEALSUN LIMITED was founded on 1977-11-14 and has its registered office in Tarporley. The organisation's status is listed as "Active". Dealsun Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEALSUN LIMITED
 
Legal Registered Office
1 THE CLOSE
HIGH STREET
TARPORLEY
CHESHIRE
CW6 0FZ
Other companies in L3
 
Filing Information
Company Number 01338526
Company ID Number 01338526
Date formed 1977-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:12:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEALSUN LIMITED
The following companies were found which have the same name as DEALSUN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEALSUNLIMITED II LLC 7411 REID RD SWARTZ CREEK Michigan 48473 UNKNOWN Company formed on the 0000-00-00
DEALSUNLIMITED LLC 3333 WEST 95TH TERRACE HIALEAH FL 33018 Active Company formed on the 2020-07-14
DEALSUNPLUG MEDIA PRIVATE LIMITED HNO.16-11-741/90/A SBH COLONY SHALIVAHANA NAGAR DILSUKNAGAR OPP: MAXVISION EYE HOSPITAL HYDERABAD Telangana 500060 Active Company formed on the 2015-11-07
DEALSUNTANAKA CO. LTD 291 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EQ Active - Proposal to Strike off Company formed on the 2021-05-27

Company Officers of DEALSUN LIMITED

Current Directors
Officer Role Date Appointed
SUSAN VERONICA NIGHTINGALE
Company Secretary 1991-11-30
SUSAN VERONICA NIGHTINGALE
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JEREMY COLIN NIGHTINGALE
Director 1991-11-30 2014-04-22
ANTHONY THORNTON
Director 1991-11-30 2000-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-08-1430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-05Director's details changed for Mrs Susan Veronica Nightingale on 2022-01-05
2022-01-05SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN VERONICA NIGHTINGALE on 2022-01-05
2022-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN VERONICA NIGHTINGALE on 2022-01-05
2022-01-05CH01Director's details changed for Mrs Susan Veronica Nightingale on 2022-01-05
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-05AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-22AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM America House Rumford Court Rumford Place Liverpool L3 9DD
2018-08-15AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0130/11/15 ANNUAL RETURN FULL LIST
2015-08-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEREMY COLIN NIGHTINGALE
2014-06-19AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0130/11/12 ANNUAL RETURN FULL LIST
2012-06-15AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0130/11/11 ANNUAL RETURN FULL LIST
2011-09-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-11AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0130/11/10 ANNUAL RETURN FULL LIST
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-10AR0130/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JEREMY COLIN NIGHTINGALE / 30/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN VERONICA NIGHTINGALE / 30/11/2009
2009-09-01AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-25363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-20363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-03363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-29363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-05363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-06363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-12363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-10288bDIRECTOR RESIGNED
1999-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-16363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-11363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-11-26363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-24363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-12-05395PARTICULARS OF MORTGAGE/CHARGE
1995-11-29363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-11-28395PARTICULARS OF MORTGAGE/CHARGE
1995-07-06395PARTICULARS OF MORTGAGE/CHARGE
1995-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-02-20287REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 14 CASTLE STREET LIVERPOOL L2 0NE
1994-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-11-22363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-12-07363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-11-15395PARTICULARS OF MORTGAGE/CHARGE
1993-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1992-11-30363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to DEALSUN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEALSUN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-11-28 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1995-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-07-06 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1993-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-02-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-02-17 Satisfied MIDLAND BANK PLC
CHARGE 1981-02-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-01-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEALSUN LIMITED

Intangible Assets
Patents
We have not found any records of DEALSUN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEALSUN LIMITED
Trademarks
We have not found any records of DEALSUN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEALSUN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as DEALSUN LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where DEALSUN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEALSUN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEALSUN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CW6 0FZ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1