Deangrange Limited ST. NEOTS


Deangrange Limited was officially closed on 2023-02-21. Deangrange was a private limited company that was situated at 108A Crosshall Road, Eaton Ford, St. Neots, PE19 7GB, Cambridgeshire. Its net worth was valued to be 22647 pounds, while the fixed assets belonging to the company amounted to 1600 pounds. This company (formally formed on 1998-05-21) was run by 2 directors and 1 secretary.
Director John W. who was appointed on 08 October 1998.
Director Angela W. who was appointed on 08 October 1998.
Moving on to the secretaries, we can name: John W. appointed on 08 October 1998.

The company was categorised as "wholesale of hardware, plumbing and heating equipment and supplies" (46740). According to the CH database, there was a name alteration on 1998-11-20, their previous name was Tyrolese (424). The most recent confirmation statement was filed on 2022-05-21 and last time the accounts were filed was on 30 June 2022. 2016-05-21 is the date of the most recent annual return.

Deangrange Limited Address / Contact

Office Address 108a Crosshall Road
Office Address2 Eaton Ford
Town St. Neots
Post code PE19 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03568461
Date of Incorporation Thu, 21st May 1998
Date of Dissolution Tue, 21st Feb 2023
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 4th Jun 2023
Last confirmation statement dated Sat, 21st May 2022

Company staff

John W.

Position: Director

Appointed: 08 October 1998

John W.

Position: Secretary

Appointed: 08 October 1998

Angela W.

Position: Director

Appointed: 08 October 1998

Tyrolese (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1998

Resigned: 08 October 1998

Tyrolese (secretarial) Limited

Position: Corporate Nominee Director

Appointed: 21 May 1998

Resigned: 08 October 1998

Tyrolese (directors) Limited

Position: Corporate Nominee Director

Appointed: 21 May 1998

Resigned: 08 October 1998

People with significant control

John W.

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

Angela W.

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

Company previous names

Tyrolese (424) November 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-06-30
Net Worth24 24724 344      
Balance Sheet
Cash Bank In Hand2 8351 724      
Cash Bank On Hand 1 7241 5311 6288 0715 13060 92858 209
Current Assets43 38857 27131 58063 25152 12145 75378 10459 021
Debtors35 15350 63226 79959 37342 92240 62317 176812
Intangible Fixed Assets1 6001 200      
Other Debtors  1 1648359 668 17 176127
Property Plant Equipment  7811 344959574189 
Stocks Inventory5 4004 915      
Total Inventories 4 9153 2502 2501 128   
Net Assets Liabilities     34 58842 13148 423
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve24 24524 342      
Shareholder Funds24 24724 344      
Other
Accrued Liabilities 2 1503 211     
Accumulated Amortisation Impairment Intangible Assets 2 8003 2003 6004 0004 0004 000 
Accumulated Depreciation Impairment Property Plant Equipment 35 08735 28335 66836 05336 43836 823 
Corporation Tax Recoverable 359359     
Creditors 34 1278 18638 54221 49211 73927 82510 598
Creditors Due Within One Year20 74134 127      
Fixed Assets1 6001 2001 5811 744959574189 
Increase From Amortisation Charge For Year Intangible Assets  400400400   
Increase From Depreciation Charge For Year Property Plant Equipment  196385385385385189
Intangible Assets 1 200800400    
Intangible Assets Gross Cost 4 0004 0004 0004 0004 0004 000 
Intangible Fixed Assets Aggregate Amortisation Impairment2 4002 800      
Intangible Fixed Assets Amortisation Charged In Period 400      
Intangible Fixed Assets Cost Or Valuation4 000       
Net Current Assets Liabilities22 64723 14423 39424 70930 62934 01469 76748 423
Number Shares Allotted 2      
Other Creditors  4 46826 00318 1597 8661 8176 290
Other Taxation Social Security Payable    1 5923 6922 6642 790
Par Value Share 1      
Prepayments 5 870      
Property Plant Equipment Gross Cost 35 08736 06437 01237 01237 01237 012 
Recoverable Value-added Tax 1 283805     
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation35 087       
Tangible Fixed Assets Depreciation35 087       
Total Additions Including From Business Combinations Property Plant Equipment  977948    
Total Assets Less Current Liabilities24 24724 34424 97526 45331 58834 58869 95648 423
Trade Creditors Trade Payables 11 4793 71812 5391 7411811811 518
Trade Debtors Trade Receivables 43 12025 63558 53833 25440 623 685
Bank Borrowings Overdrafts      27 825 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       37 012
Disposals Property Plant Equipment       37 012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 1st, November 2022
Free Download (9 pages)

Company search

Advertisements