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

DEEPLAS LIMITED

EUROCELL HEAD OFFICE AND DISTRIBUTION CENTRE HIGH VIEW ROAD, SOUTH NORMANTON, ALFRETON, DE55 2DT,
Company Registration Number
07024823
Private Limited Company
Active

Company Overview

About Deeplas Ltd
DEEPLAS LIMITED was founded on 2009-09-21 and has its registered office in Alfreton. The organisation's status is listed as "Active". Deeplas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEEPLAS LIMITED
 
Legal Registered Office
EUROCELL HEAD OFFICE AND DISTRIBUTION CENTRE HIGH VIEW ROAD
SOUTH NORMANTON
ALFRETON
DE55 2DT
Other companies in DE55
 
Filing Information
Company Number 07024823
Company ID Number 07024823
Date formed 2009-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:20:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEEPLAS 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.
Companies with same name DEEPLAS LIMITED
The following companies were found which have the same name as DEEPLAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEEPLAS (IRELAND) LIMITED SLIEVEMORE ROAD, KEEL, ACHILL, CO. MAYO. Dissolved Company formed on the 1986-02-10
DEEPLAS BUILDING PLASTICS LIMITED EUROCELL HEAD OFFICE AND DISTRIBUTION CENTRE HIGH VIEW ROAD SOUTH NORMANTON ALFRETON DE55 2DT Active Company formed on the 2009-09-21
DEEPLASH LTD 12A MARKET PLACE KETTERING NN16 0AJ Active Company formed on the 2019-06-12
DEEPLAST PRIVATE LIMITED 3231 GIDC PHASE 3 CHHATRAL MEHASANA Gujarat DORMANT Company formed on the 1992-03-03

Company Officers of DEEPLAS LIMITED

Current Directors
Officer Role Date Appointed
GERALD COPLEY
Company Secretary 2016-04-15
MARK JONATHAN WARWICK KELLY
Director 2016-06-30
MICHAEL IAIN SCOTT
Director 2017-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK BATEMAN
Director 2009-09-21 2016-06-30
MATTHEW KENNETH EDWARDS
Director 2009-09-21 2016-06-30
MATTHEW KENNETH EDWARDS
Company Secretary 2009-09-21 2016-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN WARWICK KELLY ECOPLAS LIMITED Director 2018-08-01 CURRENT 1997-08-12 Active
MARK JONATHAN WARWICK KELLY SECURITY HARDWARE LIMITED Director 2017-02-24 CURRENT 2005-11-14 Active
MARK JONATHAN WARWICK KELLY PENINSULA PLASTICS LIMITED Director 2016-06-30 CURRENT 1996-04-24 Dissolved 2018-04-10
MARK JONATHAN WARWICK KELLY SHEET PLASTIC UK LIMITED Director 2016-06-30 CURRENT 2000-04-11 Dissolved 2018-04-10
MARK JONATHAN WARWICK KELLY BRUNEL BUILDING PLASTICS LIMITED Director 2016-06-30 CURRENT 2006-01-11 Dissolved 2018-04-10
MARK JONATHAN WARWICK KELLY NORTHAMPTON PROFILES LIMITED Director 2016-06-30 CURRENT 2008-04-04 Dissolved 2018-04-10
MARK JONATHAN WARWICK KELLY REVERSIBLE SYSTEMS LIMITED Director 2016-06-30 CURRENT 2008-06-19 Dissolved 2018-04-10
MARK JONATHAN WARWICK KELLY EUROCELL PLASTICS LIMITED Director 2016-06-30 CURRENT 2007-11-23 Active
MARK JONATHAN WARWICK KELLY FAIRBROOK GROUP LIMITED Director 2016-06-30 CURRENT 2007-12-07 Active
MARK JONATHAN WARWICK KELLY EUROCELL WINDOW SYSTEMS LIMITED Director 2016-06-30 CURRENT 2007-12-07 Active
MARK JONATHAN WARWICK KELLY FAIRBROOK LIMITED Director 2016-06-30 CURRENT 2008-01-14 Active
MARK JONATHAN WARWICK KELLY AMPCO 113 LIMITED Director 2016-06-30 CURRENT 2015-06-23 Active
MARK JONATHAN WARWICK KELLY MERRITT PLASTICS LIMITED Director 2016-06-30 CURRENT 1995-06-02 Active
MARK JONATHAN WARWICK KELLY MERRITT ENGINEERING LIMITED Director 2016-06-30 CURRENT 1996-03-19 Active
MARK JONATHAN WARWICK KELLY DEEPLAS BUILDING PLASTICS LIMITED Director 2016-06-30 CURRENT 2009-09-21 Active
MARK JONATHAN WARWICK KELLY FAIRBROOK HOLDINGS LIMITED Director 2016-06-30 CURRENT 2007-12-07 Active
MARK JONATHAN WARWICK KELLY CAVALOK BUILDING PRODUCTS LIMITED Director 2016-06-30 CURRENT 2008-12-04 Active
MARK JONATHAN WARWICK KELLY EUROCELL GROUP LIMITED Director 2016-03-29 CURRENT 1988-02-08 Active
MARK JONATHAN WARWICK KELLY EUROCELL PROFILES LIMITED Director 2016-03-29 CURRENT 1991-09-30 Active
MARK JONATHAN WARWICK KELLY EUROCELL BUILDING PLASTICS LIMITED Director 2016-03-29 CURRENT 1995-06-22 Active
MARK JONATHAN WARWICK KELLY S. AND S. PLASTICS LIMITED Director 2016-03-29 CURRENT 1986-07-08 Active
MARK JONATHAN WARWICK KELLY VISTA PANELS LIMITED Director 2016-03-29 CURRENT 1995-01-05 Active
MARK JONATHAN WARWICK KELLY EUROCELL PLC Director 2016-03-29 CURRENT 2013-08-16 Active
MARK JONATHAN WARWICK KELLY EUROCELL HOLDINGS LIMITED Director 2016-03-29 CURRENT 2013-08-16 Active
MICHAEL IAIN SCOTT ECOPLAS LIMITED Director 2018-08-01 CURRENT 1997-08-12 Active
MICHAEL IAIN SCOTT PENINSULA PLASTICS LIMITED Director 2017-08-09 CURRENT 1996-04-24 Dissolved 2018-04-10
MICHAEL IAIN SCOTT SHEET PLASTIC UK LIMITED Director 2017-08-09 CURRENT 2000-04-11 Dissolved 2018-04-10
MICHAEL IAIN SCOTT BRUNEL BUILDING PLASTICS LIMITED Director 2017-08-09 CURRENT 2006-01-11 Dissolved 2018-04-10
MICHAEL IAIN SCOTT NORTHAMPTON PROFILES LIMITED Director 2017-08-09 CURRENT 2008-04-04 Dissolved 2018-04-10
MICHAEL IAIN SCOTT REVERSIBLE SYSTEMS LIMITED Director 2017-08-09 CURRENT 2008-06-19 Dissolved 2018-04-10
MICHAEL IAIN SCOTT EUROCELL GROUP LIMITED Director 2017-08-09 CURRENT 1988-02-08 Active
MICHAEL IAIN SCOTT EUROCELL PROFILES LIMITED Director 2017-08-09 CURRENT 1991-09-30 Active
MICHAEL IAIN SCOTT EUROCELL BUILDING PLASTICS LIMITED Director 2017-08-09 CURRENT 1995-06-22 Active
MICHAEL IAIN SCOTT EUROCELL PLASTICS LIMITED Director 2017-08-09 CURRENT 2007-11-23 Active
MICHAEL IAIN SCOTT FAIRBROOK GROUP LIMITED Director 2017-08-09 CURRENT 2007-12-07 Active
MICHAEL IAIN SCOTT EUROCELL WINDOW SYSTEMS LIMITED Director 2017-08-09 CURRENT 2007-12-07 Active
MICHAEL IAIN SCOTT FAIRBROOK LIMITED Director 2017-08-09 CURRENT 2008-01-14 Active
MICHAEL IAIN SCOTT AMPCO 113 LIMITED Director 2017-08-09 CURRENT 2015-06-23 Active
MICHAEL IAIN SCOTT S. AND S. PLASTICS LIMITED Director 2017-08-09 CURRENT 1986-07-08 Active
MICHAEL IAIN SCOTT VISTA PANELS LIMITED Director 2017-08-09 CURRENT 1995-01-05 Active
MICHAEL IAIN SCOTT MERRITT PLASTICS LIMITED Director 2017-08-09 CURRENT 1995-06-02 Active
MICHAEL IAIN SCOTT MERRITT ENGINEERING LIMITED Director 2017-08-09 CURRENT 1996-03-19 Active
MICHAEL IAIN SCOTT DEEPLAS BUILDING PLASTICS LIMITED Director 2017-08-09 CURRENT 2009-09-21 Active
MICHAEL IAIN SCOTT EUROCELL HOLDINGS LIMITED Director 2017-08-09 CURRENT 2013-08-16 Active
MICHAEL IAIN SCOTT FAIRBROOK HOLDINGS LIMITED Director 2017-08-09 CURRENT 2007-12-07 Active
MICHAEL IAIN SCOTT CAVALOK BUILDING PRODUCTS LIMITED Director 2017-08-09 CURRENT 2008-12-04 Active
MICHAEL IAIN SCOTT SECURITY HARDWARE LIMITED Director 2017-02-24 CURRENT 2005-11-14 Active
MICHAEL IAIN SCOTT EUROCELL PLC Director 2016-09-01 CURRENT 2013-08-16 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
2023-10-03CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-07-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-15APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN WARWICK KELLY
2023-05-15DIRECTOR APPOINTED MR DARREN ANDREW WATERS
2022-09-26CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM Fairbrook House Clover Nook Road Alfreton Derbyshire DE55 4RF
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2019-10-10AP03Appointment of Mr Paul Antony Walker as company secretary on 2019-10-09
2019-10-09TM02Termination of appointment of Gerald Copley on 2019-10-09
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-10-04PSC05Change of details for Fairbrook Holdings Limited as a person with significant control on 2016-04-06
2017-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-10AP01DIRECTOR APPOINTED MR MICHAEL IAIN SCOTT
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BATEMAN
2016-07-13AP01DIRECTOR APPOINTED MR MARK JONATHAN WARWICK KELLY
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARDS
2016-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-15AP03Appointment of Mr Gerald Copley as company secretary on 2016-04-15
2016-04-15TM02Termination of appointment of Matthew Kenneth Edwards on 2016-04-15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-28AR0121/09/15 ANNUAL RETURN FULL LIST
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-20AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-01AR0121/09/13 ANNUAL RETURN FULL LIST
2013-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-03AR0121/09/12 ANNUAL RETURN FULL LIST
2012-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KENNETH EDWARDS / 29/11/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BATEMAN / 29/11/2011
2012-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW KENNETH EDWARDS on 2011-11-29
2011-10-12AR0121/09/11 FULL LIST
2011-06-22AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-14AR0121/09/10 FULL LIST
2009-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DEEPLAS 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 DEEPLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEEPLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-09-30

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 DEEPLAS LIMITED

Intangible Assets
Patents
We have not found any records of DEEPLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEEPLAS LIMITED
Trademarks
We have not found any records of DEEPLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEEPLAS 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 (99999 - Dormant Company) as DEEPLAS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DEEPLAS 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 DEEPLAS 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 DEEPLAS 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.