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

DEERLINE LIMITED

222 ALCESTER ROAD, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 8EY,
Company Registration Number
07240656
Private Limited Company
Active

Company Overview

About Deerline Ltd
DEERLINE LIMITED was founded on 2010-04-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". Deerline Limited is a Private Limited Company registered in 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
DEERLINE LIMITED
 
Legal Registered Office
222 ALCESTER ROAD
MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 8EY
Other companies in B13
 
Filing Information
Company Number 07240656
Company ID Number 07240656
Date formed 2010-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB351033151  
Last Datalog update: 2024-05-05 12:36:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEERLINE 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 DEERLINE LIMITED
The following companies were found which have the same name as DEERLINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEERLINE COMPANY INC Arkansas Unknown
DEERLINE LEASING LLC 4207 FAIRMONT PKWY PASADENA TX 77504 ACTIVE Company formed on the 2012-03-05
DEERLINE LIMITED Unknown

Company Officers of DEERLINE LIMITED

Current Directors
Officer Role Date Appointed
FAZAL AHMED
Director 2015-09-22
ZAHIR SAHAID AHMED
Director 2015-09-22
MUZAMEL BI
Director 2010-08-19
ZAFRAN MAHMMOD
Director 2015-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MAQBOOL AHMED
Director 2010-08-19 2017-07-31
ROBERT ALAN HICKFORD
Director 2010-04-30 2010-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAZAL AHMED RANGEREACH LIMITED Director 2015-11-24 CURRENT 1986-02-06 Active
FAZAL AHMED WILMAR HOLLOWAY LIMITED Director 2015-11-24 CURRENT 1961-05-08 Active
FAZAL AHMED YOUSAF PROPERTY HOLDINGS LIMITED Director 2015-10-02 CURRENT 2015-02-24 Active
FAZAL AHMED MERONFORD LIMITED Director 2015-09-22 CURRENT 2009-09-30 Active
FAZAL AHMED ACTIVEPINE LIMITED Director 2015-09-22 CURRENT 1986-03-19 Active
FAZAL AHMED ALLMID LIMITED Director 2015-09-22 CURRENT 1985-11-14 Active
FAZAL AHMED PLAYSCAN LIMITED Director 2015-09-22 CURRENT 1985-11-28 Active
FAZAL AHMED ZAYMA LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
ZAHIR SAHAID AHMED KINGSLEA MIA LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
ZAHIR SAHAID AHMED THE GP SERVICE (UK) LTD Director 2016-04-29 CURRENT 2014-12-18 Active
ZAHIR SAHAID AHMED RANGEREACH LIMITED Director 2015-11-24 CURRENT 1986-02-06 Active
ZAHIR SAHAID AHMED WILMAR HOLLOWAY LIMITED Director 2015-11-24 CURRENT 1961-05-08 Active
ZAHIR SAHAID AHMED ZAYMA LIMITED Director 2015-11-24 CURRENT 2015-03-13 Active
ZAHIR SAHAID AHMED YOUSAF PROPERTY HOLDINGS LIMITED Director 2015-10-02 CURRENT 2015-02-24 Active
ZAHIR SAHAID AHMED MERONFORD LIMITED Director 2015-09-22 CURRENT 2009-09-30 Active
ZAHIR SAHAID AHMED ACTIVEPINE LIMITED Director 2015-09-22 CURRENT 1986-03-19 Active
ZAHIR SAHAID AHMED ALLMID LIMITED Director 2015-09-22 CURRENT 1985-11-14 Active
ZAHIR SAHAID AHMED PLAYSCAN LIMITED Director 2015-09-22 CURRENT 1985-11-28 Active
ZAHIR SAHAID AHMED E-PRESCRIBER LIMITED Director 2015-03-11 CURRENT 2015-03-11 Dissolved 2016-09-13
ZAHIR SAHAID AHMED MEDCARE XPRESS LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2015-12-15
ZAHIR SAHAID AHMED ZH INVESTMENTS LTD Director 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
ZAHIR SAHAID AHMED AMPTON DEVELOPMENTS LTD Director 2005-11-01 CURRENT 2005-10-27 Active
MUZAMEL BI MERONFORD LIMITED Director 2009-12-01 CURRENT 2009-09-30 Active
MUZAMEL BI ALLMID LIMITED Director 2007-12-14 CURRENT 1985-11-14 Active
MUZAMEL BI PLAYSCAN LIMITED Director 2007-12-14 CURRENT 1985-11-28 Active
MUZAMEL BI ACTIVEPINE LIMITED Director 1992-05-07 CURRENT 1986-03-19 Active
ZAFRAN MAHMMOD KINGSLEA MIA LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
ZAFRAN MAHMMOD MERONFORD LIMITED Director 2015-09-22 CURRENT 2009-09-30 Active
ZAFRAN MAHMMOD ACTIVEPINE LIMITED Director 2015-09-22 CURRENT 1986-03-19 Active
ZAFRAN MAHMMOD ALLMID LIMITED Director 2015-09-22 CURRENT 1985-11-14 Active
ZAFRAN MAHMMOD PLAYSCAN LIMITED Director 2015-09-22 CURRENT 1985-11-28 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
2024-04-1030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-05Memorandum articles filed
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-04-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08REGISTRATION OF A CHARGE / CHARGE CODE 072406560004
2022-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072406560004
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072406560003
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-22REGISTRATION OF A CHARGE / CHARGE CODE 072406560002
2022-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 072406560002
2022-04-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 072406560001
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-03-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20AD02Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 222 Alcester Road Moseley Birmingham B13 8EY
2020-05-22AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-05-07AD02Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2020-04-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26SH0126/11/19 STATEMENT OF CAPITAL GBP 3
2019-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHIR SAHAID AHMED
2019-12-11PSC07CESSATION OF MUZAMEL BI AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CH01Director's details changed for Mrs Muzamel Bi on 2018-05-30
2018-05-31PSC04Change of details for Mrs Muzamel Bi as a person with significant control on 2018-05-30
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-03-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CH01Director's details changed for Mr Zafran Mahmood on 2017-12-18
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MAQBOOL AHMED
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-24AP01DIRECTOR APPOINTED ZAFRAN MAHMOOD
2015-09-24AP01DIRECTOR APPOINTED MR FAZAL AHMED
2015-09-24AP01DIRECTOR APPOINTED MR ZAHIR SAHAID AHMED
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-05AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-30AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-05-08AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MAQBOOL AHMED / 03/06/2012
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MUZAMEL BI / 03/06/2012
2012-10-23AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0130/04/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAQBOOL AHMED / 23/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MUZAMEL BI / 23/05/2011
2010-08-24AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM
2010-08-24AP01DIRECTOR APPOINTED MAQBOOL AHMED
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD
2010-08-24AP01DIRECTOR APPOINTED MUZAMEL BI
2010-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DEERLINE 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 DEERLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DEERLINE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 DEERLINE LIMITED

Intangible Assets
Patents
We have not found any records of DEERLINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEERLINE LIMITED
Trademarks
We have not found any records of DEERLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEERLINE 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 (41100 - Development of building projects) as DEERLINE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DEERLINE 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 DEERLINE 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 DEERLINE 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.