Company Information for DE BERENDS LTD
254 UPPER SHOREHAM ROAD, SHOREHAM-BY-SEA, BN43 6BF,
|
Company Registration Number
06483511
Private Limited Company
Active |
Company Name | ||
---|---|---|
DE BERENDS LTD | ||
Legal Registered Office | ||
254 UPPER SHOREHAM ROAD SHOREHAM-BY-SEA BN43 6BF Other companies in BN45 | ||
Previous Names | ||
|
Company Number | 06483511 | |
---|---|---|
Company ID Number | 06483511 | |
Date formed | 2008-01-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-06 23:05:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CRYSTAL DAWN RIPLEY |
||
DAVID RIPLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL EDWARD RIPLEY |
Company Secretary | ||
CHARLES PETER FABIAN RIPLEY |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mrs Crystal Dawn Ripley on 2021-11-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/21 FROM Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/18 FROM Chantry Lodge, Pyecombe Street Pyecombe Brighton BN45 7EE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 101 | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 101 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CRYSTAL DAWN RIPLEY | |
RES15 | CHANGE OF NAME 27/07/2015 | |
CERTNM | Company name changed david charles (sussex) LIMITED\certificate issued on 28/07/15 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr David Ripley on 2014-10-01 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Ripley on 2012-01-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIPLEY / 01/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL RIPLEY | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHARLES RIPLEY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/01/2009 TO 31/03/2008 | |
288a | SECRETARY APPOINTED MICHAEL EDWARD RIPLEY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 39.60 | 99 |
MortgagesNumMortOutstanding | 38.82 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.78 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 4,355 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 4,081 |
Creditors and other liabilities
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 DE BERENDS LTD
Current Assets | 2013-03-31 | £ 2,647 |
---|---|---|
Current Assets | 2012-03-31 | £ 4,426 |
Debtors | 2013-03-31 | £ 2,400 |
Debtors | 2012-03-31 | £ 3,896 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DE BERENDS LTD are:
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. |