Deap Refurbishments Limited TONBRIDGE


Founded in 2006, Deap Refurbishments, classified under reg no. 06008093 is an active company. Currently registered at 21 St. Andrews Close TN12 6JF, Tonbridge the company has been in the business for eighteen years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 2 directors, namely Stuart D., Andrew T.. Of them, Stuart D., Andrew T. have been with the company the longest, being appointed on 1 December 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alan P. who worked with the the company until 15 August 2012.

Deap Refurbishments Limited Address / Contact

Office Address 21 St. Andrews Close
Office Address2 Paddock Wood
Town Tonbridge
Post code TN12 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06008093
Date of Incorporation Thu, 23rd Nov 2006
Industry Other building completion and finishing
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Stuart D.

Position: Director

Appointed: 01 December 2021

Andrew T.

Position: Director

Appointed: 01 December 2021

Nick D.

Position: Director

Appointed: 01 November 2012

Resigned: 27 February 2018

Alan P.

Position: Director

Appointed: 01 November 2012

Resigned: 30 November 2021

Neil K.

Position: Director

Appointed: 15 August 2012

Resigned: 30 November 2021

Alan P.

Position: Director

Appointed: 07 December 2006

Resigned: 15 August 2012

Alan P.

Position: Secretary

Appointed: 07 December 2006

Resigned: 15 August 2012

David E.

Position: Director

Appointed: 07 December 2006

Resigned: 30 June 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2006

Resigned: 23 November 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 23 November 2006

Resigned: 23 November 2006

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats identified, there is Andrew T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stuart D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Neil K., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew T.

Notified on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Stuart D.

Notified on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Neil K.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan P.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nick D.

Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth63 82053 66838 94447 140      
Balance Sheet
Cash Bank On Hand         7 192
Current Assets142 009181 338205 488192 491131 051153 659110 64288 401118 2797 353
Debtors128 949181 338157 254161 311     161
Net Assets Liabilities         1 525
Cash Bank In Hand13 060 48 23431 180      
Tangible Fixed Assets7 9012 0758312 301      
Reserves/Capital
Called Up Share Capital3333      
Profit Loss Account Reserve63 81753 66538 94147 137      
Shareholder Funds63 82053 66838 94447 140      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset         100
Creditors   157 65279 12299 92034 93220 02716 5335 928
Loans From Directors         4 106
Net Current Assets Liabilities55 91951 59338 86134 83951 92953 73975 71068 374101 7461 425
Recoverable Value-added Tax         161
Taxation Social Security Payable         1 822
Amount Specific Advance Or Credit Directors  14 41721 06816 868     
Amount Specific Advance Or Credit Made In Period Directors    5 000     
Amount Specific Advance Or Credit Repaid In Period Directors   6 651800     
Average Number Employees During Period    32233 
Creditors Due Within One Year86 090129 745166 627157 652      
Fixed Assets   12 3018 83227 47727 81615 6443 937 
Number Shares Allotted 333      
Par Value Share 111      
Share Capital Allotted Called Up Paid3333      
Tangible Fixed Assets Additions 167 16 347      
Tangible Fixed Assets Cost Or Valuation25 84526 01226 01242 359      
Tangible Fixed Assets Depreciation17 94423 93725 92930 058      
Tangible Fixed Assets Depreciation Charged In Period 5 9931 9924 129      
Total Assets Less Current Liabilities63 82053 66838 94447 14060 76181 216103 52684 018105 683 
Advances Credits Directors7 8748 6749 47416 274      
Advances Credits Made In Period Directors 5 600        
Advances Credits Repaid In Period Directors 800800       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 13th, July 2023
Free Download (6 pages)

Company search