Deedbank (Document Storage) Limited (Companies House Registration Number 03333688) is a private limited company started on 1997-03-14 in United Kingdom. The business is situated at Deedbank Document Storage Suite C, Cotgrave Business Hub, Candleby Lane, , Cotgrave, Nottingham NG12 3US. Deedbank (Document Storage) Limited operates Standard Industrial Classification code: 69109 which means "activities of patent and copyright agents; other legal activities not elsewhere classified".

Company details

Name Deedbank (document Storage) Limited
Number 03333688
Date of Incorporation: 1997/03/14
End of financial year: 31 March
Address: Deedbank Document Storage Suite C, Cotgrave Business Hub, Candleby Lane, , Cotgrave, Nottingham, NG12 3US
SIC code: 69109 - Activities of patent and copyright agents; other legal activities not elsewhere classified

Moving on to the 1 managing director that can be found in the enterprise, we can name: Amber G. (in the company from 29 January 2019). The official register reports 5 persons of significant control, namely: Fhi Holdings Limited can be reached at 25 Rectory Road, West Bridgford, NG2 6BE Nottingham, Nottinghamshire. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. After Today Ltd can be reached at Exchange Quay, M5 3EQ Salford. The corporate PSC has 3/4 to full of voting rights. Philips Trust Corporation Limited can be reached at 13 St John Street, WS13 6NU Lichfield, Staffordshire. The corporate PSC has 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-05-31 2018-05-31 2019-05-31 2020-05-31 2021-05-31 2022-03-31 2023-03-31
Current Assets 147,810 222,141 193,717 268,414 252,302 97,725 106,774 235,878 324,318 172,756 180,682 200,015
Fixed Assets 1,748 416 101,801 101,644 245,094 284,812 385,837 90,307 74,830 91,162 81,708 67,668
Total Assets Less Current Liabilities - 70,659 243,651 329,303 383,183 283,107 364,147 10,249 59,344 116,662 151,281 152,849
Number Shares Allotted 100 100 100 100 100 - - - - - - -
Shareholder Funds 2,625 70,659 177,909 267,212 233,131 - - - - - - -
Tangible Fixed Assets 1,748 416 101,801 101,644 245,094 - - - - - - -

People with significant control

Fhi Holdings Limited
13 October 2021
Address Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13613302
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
After Today Ltd
29 November 2019 - 13 October 2021
Address Ice Building Suite 2.2 Exchange Quay, Salford, M5 3EQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 11911944
Nature of control: 75,01-100% voting rights
Philips Trust Corporation Limited
24 December 2018 - 29 November 2019
Address Friary Court 13 St John Street, Lichfield, Staffordshire, WS13 6NU, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 11099933
Nature of control: 75,01-100% voting rights
Diane G.
1 January 2017 - 24 December 2018
Nature of control: 25-50% voting rights
Thomas G.
1 January 2017 - 24 December 2018
Nature of control: 25-50% voting rights

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, July 2023 | accounts
Free Download (12 pages)