Company NameDebolex Limited
DirectorCalum Paul Pryce-Tidd
Company StatusActive
Company Number08879635
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 3 months ago)
Previous NameDebolex Lnited Ltd

Business Activity

Section CManufacturing
SIC 3541Manufacture of motorcycles
SIC 30910Manufacture of motorcycles

Director

Director NameMr Calum Paul Pryce-Tidd
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence AddressFlint House Ledgers Farm
Ledgers Road
Warlingham
Surrey
CR6 9QA

Location

Registered AddressUnit 6 Twin Bridges Industrial Park
232 Selsdon Road
South Croydon
Surrey
CR2 6PL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Calum Paul Pryce-tidd
100.00%
Ordinary

Financials

Year2014
Net Worth£370
Cash£607
Current Liabilities£2,364

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

19 October 2023Micro company accounts made up to 28 February 2023 (9 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 28 February 2021 (8 pages)
6 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
28 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
28 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
18 September 2014Registered office address changed from 8 Silverwood Close Croydon CR0 9AU England to Unit 6 Twin Bridges Industrial Park 232 Selsdon Road South Croydon Surrey CR2 6PL on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 8 Silverwood Close Croydon CR0 9AU England to Unit 6 Twin Bridges Industrial Park 232 Selsdon Road South Croydon Surrey CR2 6PL on 18 September 2014 (1 page)
10 February 2014Company name changed debolex lnited LTD\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Company name changed debolex lnited LTD\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)