DEALCAIRN LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
DEALCAIRN LIMITED is a Private Limited Company from MILTON KEYNES UNITED KINGDOM and has the status: Active.
DEALCAIRN LIMITED was incorporated 23 years ago on 19/09/2000 and has the registered number: 04073914. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
DEALCAIRN LIMITED was incorporated 23 years ago on 19/09/2000 and has the registered number: 04073914. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
DEALCAIRN LIMITED - MILTON KEYNES
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,
MILTON KEYNES
BUCKINGHAMSHIRE
MK10 0BN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ANTHONY MULLINS | Jul 1978 | British | Director | 2023-03-30 | CURRENT |
MR MARTIN RICHARD LETZA | Secretary | 2023-03-09 | CURRENT | ||
MR JONATHAN LEIGH HEAD | Jan 1969 | British | Director | 2022-07-01 | CURRENT |
MR JAMIE HAMILTON CROWTHER | Nov 1962 | British | Director | 2022-07-01 | CURRENT |
MR MARK HEMUS | Jul 1976 | British | Director | 2023-01-30 | CURRENT |
RICHARD JOHN BLUMBERGER | Jan 1975 | British | Director | 2021-10-14 UNTIL 2022-12-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-09-19 UNTIL 2000-11-29 | RESIGNED | ||
TIMOTHY GILES LAMPERT | Mar 1970 | British | Director | 2022-07-01 UNTIL 2023-03-31 | RESIGNED |
JOANNE BILLINGHAM | Dec 1964 | British | Secretary | 2000-11-29 UNTIL 2001-12-01 | RESIGNED |
MR STEPHEN JAMES FIELD | Aug 1963 | British | Secretary | 2001-12-01 UNTIL 2015-07-31 | RESIGNED |
MR TIMOTHY WILLIAM LEONARD HUMPHRIES | Aug 1970 | British | Director | 2019-10-01 UNTIL 2022-05-31 | RESIGNED |
MR GARY MYLES OBEE | Nov 1961 | British | Director | 2016-06-28 UNTIL 2021-02-09 | RESIGNED |
SHIV KUMAR TRIKHA | Dec 1962 | Indian | Director | 2001-07-23 UNTIL 2012-08-14 | RESIGNED |
STEPHEN ROBERT JONES | Secretary | 2021-10-14 UNTIL 2023-02-28 | RESIGNED | ||
MR PAUL ALEX BETTS | Apr 1954 | British | Director | 2016-06-28 UNTIL 2019-12-31 | RESIGNED |
JOHN NICHOLAS PORAJ WILCZYNSKI | Jul 1950 | British | Director | 2000-11-29 UNTIL 2016-06-28 | RESIGNED |
MR STEPHEN JAMES FIELD | Aug 1963 | British | Director | 2003-12-16 UNTIL 2015-07-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-09-19 UNTIL 2000-11-29 | RESIGNED | ||
MARTIN JAMES BROOME | Apr 1963 | British | Director | 2008-02-01 UNTIL 2013-12-13 | RESIGNED |
MR MARK RODEN | Sep 1963 | English | Director | 2010-11-01 UNTIL 2014-04-30 | RESIGNED |
MR DAKSH GUPTA | Oct 1970 | British | Director | 2021-10-14 UNTIL 2022-05-25 | RESIGNED |
KIM DENISE PORAJ-WILCZYNSKI | Sep 1961 | British | Director | 2001-07-23 UNTIL 2016-06-28 | RESIGNED |
MR GLEN RICHARD OBEE | Sep 1963 | British | Director | 2016-06-28 UNTIL 2021-10-14 | RESIGNED |
MR THOMAS GILES OBEE | Jul 1968 | British | Director | 2016-06-28 UNTIL 2021-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Motorline Holdings Limited | 2016-07-01 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |