Company NameDeanway Construction Limited
DirectorsDean Carter and Joanna Louise Carter
Company StatusActive
Company Number07324546
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Previous NameDeanway Builders Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDean Carter
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMrs Joanna Louise Carter
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(8 years, 8 months after company formation)
Appointment Duration5 years
RoleAdministration
Country of ResidenceEngland
Correspondence Address7b Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMrs Jacqueline Ellis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Johnston Road
Woodford Green
Essex
IG8 0XA
Secretary NameJacqueline Ellis
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address7b Johnston Road
Woodford Green
Essex
IG8 0XA

Location

Registered AddressC/O Nicholas Hall
7 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

95k at £1Dean Carter
49.74%
Preference
95k at £1Jacqueline Ellis
49.74%
Preference
500 at £1Dean Carter
0.26%
Ordinary
500 at £1Jacqueline Ellis
0.26%
Ordinary

Financials

Year2014
Net Worth-£61,212
Cash£9
Current Liabilities£172,277

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

28 September 2011Delivered on: 1 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 July 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
23 July 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
23 July 2020Change of details for Mr Dean Carter as a person with significant control on 19 July 2020 (2 pages)
23 July 2020Director's details changed for Dean Carter on 19 July 2020 (2 pages)
16 April 2020Cessation of Jacqueline Ellis as a person with significant control on 30 September 2019 (1 page)
16 December 2019Termination of appointment of Jacqueline Ellis as a director on 1 October 2019 (1 page)
16 December 2019Termination of appointment of Jacqueline Ellis as a secretary on 1 October 2019 (1 page)
10 December 2019Purchase of own shares. (3 pages)
10 December 2019Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 500
(4 pages)
14 October 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
17 May 2019Appointment of Mrs Joanna Louise Carter as a director on 1 April 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
19 September 2018Amended accounts made up to 31 July 2017 (12 pages)
30 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
15 June 2018Change of details for Mr Dean Carter as a person with significant control on 15 June 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
18 July 2017Change of details for Mr Dean Carter as a person with significant control on 17 July 2017 (2 pages)
18 July 2017Change of details for Mr Dean Carter as a person with significant control on 17 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 191,000
(5 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 191,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 421,000
(5 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 421,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
28 June 2012Registered office address changed from 55 Mill Lane Cheshunt Herts EN8 0JJ United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 55 Mill Lane Cheshunt Herts EN8 0JJ United Kingdom on 28 June 2012 (1 page)
13 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2011Statement of capital following an allotment of shares on 23 July 2010
  • GBP 1,000
(3 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
19 July 2011Statement of capital following an allotment of shares on 23 July 2010
  • GBP 1,000
(3 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
18 April 2011Appointment of Jacqueline Ellis as a secretary (1 page)
18 April 2011Appointment of Jacqueline Ellis as a director (2 pages)
18 April 2011Appointment of Dean Carter as a director (2 pages)
18 April 2011Appointment of Dean Carter as a director (2 pages)
18 April 2011Appointment of Jacqueline Ellis as a secretary (1 page)
18 April 2011Appointment of Jacqueline Ellis as a director (2 pages)
30 July 2010Termination of appointment of Graham Stephens as a director (1 page)
30 July 2010Termination of appointment of Graham Stephens as a director (1 page)
23 July 2010Incorporation (16 pages)
23 July 2010Incorporation (16 pages)