Deallow Limited EASTBOURNE


Founded in 1979, Deallow, classified under reg no. 01455053 is an active company. Currently registered at Chantry House BN21 1BF, Eastbourne the company has been in the business for 45 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Colin B., appointed on 30 September 1991. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Veann B.. There were no ex secretaries.

Deallow Limited Address / Contact

Office Address Chantry House
Office Address2 22 Upperton Road
Town Eastbourne
Post code BN21 1BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01455053
Date of Incorporation Thu, 18th Oct 1979
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Colin B.

Position: Director

Appointed: 30 September 1991

Veann B.

Position: Secretary

Resigned: 31 August 2009

Veann B.

Position: Director

Appointed: 30 September 1991

Resigned: 31 October 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Colin B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Veann B. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Veann B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand14 57420 7324 0007 9779 09923 91612 313
Current Assets25 91825 14914 99613 34814 13432 41133 479
Debtors11 3444 41710 9965 3715 0358 49521 166
Other Debtors3583726 928735934558990
Property Plant Equipment5 5694 7294 02031 36025 21420 29416 352
Other
Accumulated Depreciation Impairment Property Plant Equipment56 25057 09357 80042 74148 88853 80857 750
Bank Borrowings Overdrafts  1 621    
Creditors156 506183 675191 432232 024224 257227 418221 432
Increase From Depreciation Charge For Year Property Plant Equipment 8417077 9386 1474 9213 943
Net Current Assets Liabilities-130 588-158 526-176 436-218 676-210 123-195 007-187 953
Number Shares Issued Fully Paid 100     
Other Creditors154 679181 400189 811231 081224 097224 967220 893
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   22 995   
Other Disposals Property Plant Equipment   22 995   
Other Taxation Social Security Payable1 8272 275 9431602 451539
Par Value Share 1     
Property Plant Equipment Gross Cost61 82061 82061 82074 10274 10274 102 
Total Additions Including From Business Combinations Property Plant Equipment   35 277   
Total Assets Less Current Liabilities-125 019-153 797-172 416-187 316-184 909-174 713-171 601
Trade Debtors Trade Receivables10 9864 0454 0684 6364 1017 93720 176

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements