Deluxestart Limited MANCHESTER


Founded in 1991, Deluxestart, classified under reg no. 02641497 is an active company. Currently registered at 14 Arley Avenue M20 2LQ, Manchester the company has been in the business for thirty three years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 4 directors in the the company, namely Alexander M., Nicola M. and Gavin O. and others. In addition one secretary - Lisa S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Deluxestart Limited Address / Contact

Office Address 14 Arley Avenue
Town Manchester
Post code M20 2LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02641497
Date of Incorporation Thu, 29th Aug 1991
Industry Residents property management
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Lisa S.

Position: Secretary

Appointed: 25 February 2016

Alexander M.

Position: Director

Appointed: 25 February 2016

Nicola M.

Position: Director

Appointed: 31 January 2011

Gavin O.

Position: Director

Appointed: 28 April 2008

Lisa S.

Position: Director

Appointed: 17 October 2002

Cathy M.

Position: Director

Appointed: 20 September 2002

Resigned: 24 January 2011

Susan L.

Position: Director

Appointed: 29 August 2001

Resigned: 25 February 2016

Susan L.

Position: Secretary

Appointed: 29 August 2001

Resigned: 25 February 2016

Theresa D.

Position: Secretary

Appointed: 17 December 1999

Resigned: 02 October 2002

Karen M.

Position: Director

Appointed: 17 December 1999

Resigned: 17 December 1999

Karen M.

Position: Secretary

Appointed: 17 December 1999

Resigned: 29 August 2001

Ian H.

Position: Director

Appointed: 17 December 1999

Resigned: 01 August 2004

Louise L.

Position: Director

Appointed: 17 December 1999

Resigned: 29 August 2001

Theresa D.

Position: Director

Appointed: 17 December 1999

Resigned: 02 October 2002

Andrew G.

Position: Secretary

Appointed: 24 September 1991

Resigned: 17 December 1999

Stuart W.

Position: Director

Appointed: 24 September 1991

Resigned: 10 January 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 1991

Resigned: 24 September 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 August 1991

Resigned: 24 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-622-622       
Balance Sheet
Current Assets2722725967541 3461 5422 0241 205691
Net Assets Liabilities -6222964541 0461 2171 674743181
Cash Bank In Hand192192       
Debtors8080       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve-626-626       
Shareholder Funds-622-622       
Other
Average Number Employees During Period   444444
Creditors 894300300300325350462510
Net Current Assets Liabilities -6222964541 0461 2171 674743181
Creditors Due Within One Year894894       
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       
Total Assets Less Current Liabilities-622-622       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on August 31, 2023
filed on: 23rd, January 2024
Free Download (4 pages)

Company search

Advertisements