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

DEBORAH SERVICES (HOLDINGS) LIMITED

11TH FLOOR, TWO SNOWHILL, BIRMINGHAM, B4 6WR, B4 6WR,
Company Registration Number
04635408
Private Limited Company
Active

Company Overview

About Deborah Services (holdings) Ltd
DEBORAH SERVICES (HOLDINGS) LIMITED was founded on 2003-01-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Deborah Services (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DEBORAH SERVICES (HOLDINGS) LIMITED
 
Legal Registered Office
11TH FLOOR
TWO SNOWHILL
BIRMINGHAM
B4 6WR
B4 6WR
Other companies in WF4
 
Filing Information
Company Number 04635408
Company ID Number 04635408
Date formed 2003-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB809194121  
Last Datalog update: 2024-02-06 22:05:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEBORAH SERVICES (HOLDINGS) LIMITED
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.

Company Officers of DEBORAH SERVICES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BARRY O'DONNELL
Company Secretary 2018-02-08
SEAN CORKERY
Director 2013-07-01
ALAN DOHERTY
Director 2013-02-01
LIAM SPRING
Director 2011-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA DELANY
Company Secretary 2016-12-30 2018-02-08
RUSSELL BEST
Director 2015-01-31 2017-06-30
LIAM SPRING
Company Secretary 2011-10-04 2016-12-30
PATRICK CAROLAN
Director 2012-09-07 2016-12-30
BRIAN HARVEY
Director 2008-02-19 2013-06-30
NIALL JOSEPH DEVEREUX
Director 2009-07-01 2012-09-07
PATRICK PLUNKETT JORDAN
Director 2009-05-20 2011-09-30
MARK HENRY RICHARD IAIN WILSON
Company Secretary 2011-04-30 2011-09-02
JOHN HOWARD NEAL
Company Secretary 2003-01-13 2011-04-30
JOHN HOWARD NEAL
Director 2003-01-13 2011-04-30
CHRISTOPHER NEATE
Director 2003-01-13 2009-11-01
COLM NOLAN
Director 2008-02-19 2009-07-01
PETER KIDD
Director 2003-01-13 2005-10-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-01-13 2003-01-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-01-13 2003-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN CORKERY ACTAVO HOLDINGS (UK) LIMITED Director 2013-07-01 CURRENT 2008-01-09 Active
SEAN CORKERY ACTAVO EVENTS (UK) LIMITED Director 2013-07-01 CURRENT 2010-03-12 Active
SEAN CORKERY ACTAVO (NORTHERN IRELAND) LIMITED Director 2013-07-01 CURRENT 2011-03-03 Active
ALAN DOHERTY ACTAVO UK INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
ALAN DOHERTY ACTAVO (P.D.C.) LIMITED Director 2015-02-13 CURRENT 1998-06-23 Active
ALAN DOHERTY HOLGATE INFRASTRUCTURE & MOTORWAY SERVICES (UK) LIMITED Director 2013-05-01 CURRENT 2010-04-15 Active
ALAN DOHERTY ACTAVO EVENTS (UK) LIMITED Director 2013-04-01 CURRENT 2010-03-12 Active
ALAN DOHERTY BRIDGE PARAPETS LIMITED Director 2013-04-01 CURRENT 2011-03-02 Active
ALAN DOHERTY ACTAVO (NORTHERN IRELAND) LIMITED Director 2013-04-01 CURRENT 2011-03-03 Active
ALAN DOHERTY ACTAVO NETWORK SOLUTIONS (UK) LIMITED Director 2013-04-01 CURRENT 2012-03-02 Active
ALAN DOHERTY ACTAVO HOLDINGS (UK) LIMITED Director 2013-02-01 CURRENT 2008-01-09 Active
ALAN DOHERTY ACTAVO (UK) LIMITED Director 2013-01-07 CURRENT 2000-06-13 Active
ALAN DOHERTY ACTAVO BUILDING SOLUTIONS (UK) LIMITED Director 2013-01-07 CURRENT 2009-08-28 Active

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
2024-02-01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-02CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-26Termination of appointment of Brian Walsh on 2022-10-14
2023-01-26Appointment of Lucinda Sibson as company secretary on 2022-10-14
2022-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-11PSC05Change of details for Actavo Holdings (Uk) Limited as a person with significant control on 2022-02-07
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3FU United Kingdom
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3FU United Kingdom
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046354080034
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAN LUCEY
2021-08-17AP03Appointment of Mr Brian Walsh as company secretary on 2021-08-12
2021-08-16AP01DIRECTOR APPOINTED MR BARRY O'DONNELL
2021-08-16TM02Termination of appointment of Barry O'donnell on 2021-08-12
2021-05-24CH01Director's details changed for Mr Brian Kelly on 2021-05-24
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3QZ
2021-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046354080034
2020-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-29CH01Director's details changed for Mr Brian Kelly on 2020-01-07
2020-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRY O'DONNELL on 2020-01-06
2020-01-03PSC05Change of details for Actavo Holdings (Uk) Limited as a person with significant control on 2019-01-30
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-12AP01DIRECTOR APPOINTED MR SEAN LUCEY
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DOHERTY
2018-08-01CH01Director's details changed for Mr Brian Kelly on 2018-08-01
2018-08-01AP01DIRECTOR APPOINTED MR BRIAN KELLY
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CORKERY
2018-03-12SH0129/12/17 STATEMENT OF CAPITAL GBP 8050000
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LIAM SPRING
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-08AP03Appointment of Mr Barry O'donnell as company secretary on 2018-02-08
2018-02-08TM02Termination of appointment of Sandra Delany on 2018-02-08
2018-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BEST
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046354080033
2017-01-09TM02Termination of appointment of Liam Spring on 2016-12-30
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CAROLAN
2017-01-09AP03Appointment of Sandra Delany as company secretary on 2016-12-30
2016-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-19AD03Registers moved to registered inspection location of Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-25AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-30AP01DIRECTOR APPOINTED MR RUSSELL BEST
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-24AR0131/01/15 FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-03AA01PREVSHO FROM 30/04/2014 TO 31/12/2013
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-17AR0131/01/14 FULL LIST
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOHERTY / 07/11/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CAROLAN / 07/11/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN CORKERY / 07/11/2013
2014-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR LIAM SPRING / 10/10/2013
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM SPRING / 10/10/2013
2014-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD YORKSHIRE WF2 8PT
2013-07-10AP01DIRECTOR APPOINTED SEAN CORKERY
2013-07-10AP01DIRECTOR APPOINTED ALAN DOHERTY
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARVEY
2013-02-20AR0131/01/13 FULL LIST
2013-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-09-17AP01DIRECTOR APPOINTED MR PATRICK CAROLAN
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NIALL DEVEREUX
2012-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2012-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2012-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2012-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-06-19RES13FACILITIES AGREEMENT 29/05/2012
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-02-28AR0131/01/12 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL JOSEPH DEVEREUX / 15/11/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARVEY / 15/11/2011
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-11-22AP01DIRECTOR APPOINTED MR LIAM SPRING
2011-11-22AP03SECRETARY APPOINTED MR LIAM SPRING
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JORDAN
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY MARK WILSON
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-05-25AP03SECRETARY APPOINTED MARK HENRY RICHARD IAIN WILSON
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN NEAL
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEAL
2011-03-02AR0131/01/11 FULL LIST
2011-03-02AD02SAIL ADDRESS CHANGED FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP UNITED KINGDOM
2011-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN HOWARD NEAL / 17/11/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD NEAL / 17/11/2010
2010-02-05AR0131/01/10 FULL LIST
2010-02-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-05AD02SAIL ADDRESS CREATED
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD NEAL / 31/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JORDAN / 31/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARVEY / 31/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL DEVEREUX / 31/01/2010
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEATE
2010-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM MAZARS LLP SOVEREIGN COURT WITAN GATE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR COLM NOLAN
2009-07-13288aDIRECTOR APPOINTED NIALL DEVEREUX
2009-05-28288aDIRECTOR APPOINTED PATRICK JORDAN
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PT
2009-05-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS; AMEND
2009-05-09363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS; AMEND
2009-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

81 - Services to buildings and landscape activities
812 - Cleaning activities
81229 - Other building and industrial cleaning activities


Licences & Regulatory approval
We could not find any licences issued to DEBORAH SERVICES (HOLDINGS) 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 DEBORAH SERVICES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-12 Outstanding ALLIED IRISH BANKS P.L.C.
DEED OF ADMISSION 2008-04-29 Satisfied ANGLO IRISH BANK CORPORATION PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY 2008-04-29 Satisfied ANGLO IRISH BANK CORPORATION PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY 2008-04-29 Satisfied ANGLO IRISH BANK CORPORATION PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY 2008-04-29 Satisfied ANGLO IRISH BANK CORPORATION PLC (AS SECURITY TRUSTEE)
DEBENTURE 2006-07-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-12-14 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 AUGUST 2003 AND 2003-08-27 Satisfied RENTOKIL INTITIAL PROPERTIES LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 AUGUST 2003 AND 2003-08-14 Satisfied RENTOKIL INITIAL PROPERTIES LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 AUGUST 2003 AND 2003-08-14 Satisfied RENTOKIL INITIAL PROPERTIES LIMITED
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-01 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10/07/03 AND 2003-06-26 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15/07/03 AND 2003-06-26 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 15TH JULY 2003 AND 2003-06-26 Satisfied LLOYDS TSB BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 AUGUST 2003 AND 2003-06-26 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 DEBORAH SERVICES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of DEBORAH SERVICES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEBORAH SERVICES (HOLDINGS) LIMITED
Trademarks
We have not found any records of DEBORAH SERVICES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEBORAH SERVICES (HOLDINGS) 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 (33200 - Installation of industrial machinery and equipment) as DEBORAH SERVICES (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEBORAH SERVICES (HOLDINGS) 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 DEBORAH SERVICES (HOLDINGS) 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 DEBORAH SERVICES (HOLDINGS) 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.