Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEANTAPE LIMITED
Company Information for

DEANTAPE LIMITED

FORDGATE HOUSE,, 1, ALLSOP PLACE, LONDON, NW1 5LF,
Company Registration Number
02370368
Private Limited Company
Active

Company Overview

About Deantape Ltd
DEANTAPE LIMITED was founded on 1989-04-10 and has its registered office in London. The organisation's status is listed as "Active". Deantape Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEANTAPE LIMITED
 
Legal Registered Office
FORDGATE HOUSE,
1, ALLSOP PLACE
LONDON
NW1 5LF
Other companies in NW1
 
Filing Information
Company Number 02370368
Company ID Number 02370368
Date formed 1989-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 22:18:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEANTAPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEANTAPE LIMITED

Current Directors
Officer Role Date Appointed
SIMON JACOBS
Company Secretary 1992-09-01
MOISES GERTNER
Director 1992-04-10
MICHAEL WECHSLER
Director 2000-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
EUGENE DANIEL MOSHAN
Director 1992-04-10 2000-04-28
DEBORAH ADLER
Company Secretary 1992-04-10 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JACOBS ROSEFAIR LTD Company Secretary 2008-04-18 CURRENT 2008-03-04 Active - Proposal to Strike off
SIMON JACOBS WYNDHAM ROAD LIMITED Company Secretary 2007-06-12 CURRENT 2007-06-05 Dissolved 2014-10-14
SIMON JACOBS JUPITER PROPERTIES FINANCE LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Dissolved 2016-04-29
SIMON JACOBS ABLESTYLE LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-06 Dissolved 2014-11-04
SIMON JACOBS GLOBALTIME LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-06 Active
SIMON JACOBS BRAMHOPE ESTATES LTD Company Secretary 2005-02-01 CURRENT 2004-12-03 Active
SIMON JACOBS SONGBROOK LIMITED Company Secretary 2002-09-01 CURRENT 1982-09-10 Active
SIMON JACOBS CASEFIELD LIMITED Company Secretary 2002-01-14 CURRENT 2001-11-15 Active
SIMON JACOBS PRIORY WAY LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS ROEBUCK WAY LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS HEMPSHAW LANE LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-24 Dissolved 2016-03-01
SIMON JACOBS KINGS ROAD BRADFORD LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS OAK TREE LANE LIMITED Company Secretary 2001-02-13 CURRENT 2000-02-25 Dissolved 2016-03-01
SIMON JACOBS MORELAND ASSOCIATES LIMITED Company Secretary 2000-05-16 CURRENT 2000-05-04 Dissolved 2016-11-01
SIMON JACOBS PATHWAY ESTATES LTD Company Secretary 1999-11-08 CURRENT 1999-04-30 Active
SIMON JACOBS APPLECROFT PROPERTIES LIMITED Company Secretary 1998-01-28 CURRENT 1997-12-22 Active
SIMON JACOBS BERNCRAFT LIMITED Company Secretary 1997-11-17 CURRENT 1997-08-05 Dissolved 2013-10-22
SIMON JACOBS ORGATE LIMITED Company Secretary 1996-12-03 CURRENT 1996-11-25 Dissolved 2013-09-24
SIMON JACOBS SMITHPEAK LIMITED Company Secretary 1995-06-30 CURRENT 1991-07-10 Dissolved 2014-11-05
SIMON JACOBS CAMRAY PROPERTIES LIMITED Company Secretary 1992-09-01 CURRENT 1990-03-22 Active - Proposal to Strike off
SIMON JACOBS POSLA LIMITED Company Secretary 1992-08-07 CURRENT 1985-11-20 Dissolved 2016-04-07
SIMON JACOBS FORDGATE MIDLANDS PROPERTIES LIMITED Company Secretary 1992-08-07 CURRENT 1988-02-02 In Administration/Administrative Receiver
MOISES GERTNER MORELAND ASSOCIATES LIMITED Director 2000-05-16 CURRENT 2000-05-04 Dissolved 2016-11-01
MOISES GERTNER PATHWAY ESTATES LTD Director 1999-11-08 CURRENT 1999-04-30 Active
MOISES GERTNER APPLECROFT PROPERTIES LIMITED Director 1998-01-28 CURRENT 1997-12-22 Active
MOISES GERTNER ORGATE LIMITED Director 1996-12-03 CURRENT 1996-11-25 Dissolved 2013-09-24
MOISES GERTNER SMITHPEAK LIMITED Director 1995-06-30 CURRENT 1991-07-10 Dissolved 2014-11-05
MOISES GERTNER FORDGATE MIDLANDS PROPERTIES LIMITED Director 1993-08-01 CURRENT 1988-02-02 In Administration/Administrative Receiver
MOISES GERTNER CAMRAY PROPERTIES LIMITED Director 1991-03-22 CURRENT 1990-03-22 Active - Proposal to Strike off
MOISES GERTNER POSLA LIMITED Director 1986-04-29 CURRENT 1985-11-20 Dissolved 2016-04-07
MICHAEL WECHSLER MONDALE LIMITED Director 2016-06-09 CURRENT 2016-03-18 Active
MICHAEL WECHSLER FORDGATE BASLE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
MICHAEL WECHSLER ACREREGAL LTD Director 2013-06-30 CURRENT 2000-06-06 Dissolved 2016-01-05
MICHAEL WECHSLER FORDGATE MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
MICHAEL WECHSLER GOLDENWAY PROPERTY LTD Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2016-09-27
MICHAEL WECHSLER ROSEFAIR LTD Director 2008-04-18 CURRENT 2008-03-04 Active - Proposal to Strike off
MICHAEL WECHSLER WYNDHAM ROAD LIMITED Director 2007-06-26 CURRENT 2007-06-05 Dissolved 2014-10-14
MICHAEL WECHSLER CITYGOLD DEVELOPMENTS LTD Director 2007-01-03 CURRENT 2006-10-24 Dissolved 2016-09-27
MICHAEL WECHSLER ABLESTYLE LIMITED Director 2006-02-15 CURRENT 2006-02-06 Dissolved 2014-11-04
MICHAEL WECHSLER GLOBALTIME LIMITED Director 2006-02-15 CURRENT 2006-02-06 Active
MICHAEL WECHSLER BRAMHOPE ESTATES LTD Director 2005-02-01 CURRENT 2004-12-03 Active
MICHAEL WECHSLER APPLECROFT PROPERTIES LIMITED Director 2005-01-04 CURRENT 1997-12-22 Active
MICHAEL WECHSLER ORGATE LIMITED Director 2002-06-28 CURRENT 1996-11-25 Dissolved 2013-09-24
MICHAEL WECHSLER SONGBROOK LIMITED Director 2002-05-29 CURRENT 1982-09-10 Active
MICHAEL WECHSLER OCEANVIEW PROPERTIES LIMITED Director 2002-03-26 CURRENT 1996-07-11 Active
MICHAEL WECHSLER CASEFIELD LIMITED Director 2002-01-11 CURRENT 2001-11-15 Active
MICHAEL WECHSLER PATHWAY ESTATES LTD Director 2001-08-01 CURRENT 1999-04-30 Active
MICHAEL WECHSLER PRIORY WAY LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER ROEBUCK WAY LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER HEMPSHAW LANE LIMITED Director 2001-02-13 CURRENT 1998-11-24 Dissolved 2016-03-01
MICHAEL WECHSLER KINGS ROAD BRADFORD LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER OAK TREE LANE LIMITED Director 2001-02-13 CURRENT 2000-02-25 Dissolved 2016-03-01
MICHAEL WECHSLER SMITHPEAK LIMITED Director 2000-08-01 CURRENT 1991-07-10 Dissolved 2014-11-05
MICHAEL WECHSLER POSLA LIMITED Director 2000-08-01 CURRENT 1985-11-20 Dissolved 2016-04-07
MICHAEL WECHSLER FORDGATE MIDLANDS PROPERTIES LIMITED Director 2000-08-01 CURRENT 1988-02-02 In Administration/Administrative Receiver
MICHAEL WECHSLER CAMRAY PROPERTIES LIMITED Director 2000-08-01 CURRENT 1990-03-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-19AP01DIRECTOR APPOINTED MR MOISES GERTNER
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-01-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECHSLER
2021-12-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECHSLER
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECHSLER
2021-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED MRS MICHELLE GERTNER
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MOISES GERTNER
2018-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YITZCHAK STEINBERG
2018-06-08PSC07CESSATION OF LASAR LANDAU AS A PERSON OF SIGNIFICANT CONTROL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-20AR0122/03/15 ANNUAL RETURN FULL LIST
2015-07-20CH03SECRETARY'S DETAILS CHNAGED FOR SIMON JACOBS on 2015-06-05
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10AR0122/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0122/03/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-02AR0122/03/12 ANNUAL RETURN FULL LIST
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-23AR0122/03/11 ANNUAL RETURN FULL LIST
2010-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-05-11MG01Particulars of a mortgage or charge / charge no: 6
2010-04-30AR0122/03/10 ANNUAL RETURN FULL LIST
2010-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-09-19DISS40Compulsory strike-off action has been discontinued
2009-09-17363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-09-01GAZ1FIRST GAZETTE
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-25288cSECRETARY'S CHANGE OF PARTICULARS / SIMON JACOBS / 18/11/2008
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-14363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-07-11363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-11-16363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-25363aRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-03-31363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-11363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-04-18363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-04-04363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-07288aNEW DIRECTOR APPOINTED
2000-05-08288bDIRECTOR RESIGNED
2000-04-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-04-05363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-04-01363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1998-03-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-03-30363sRETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-10395PARTICULARS OF MORTGAGE/CHARGE
1997-12-10395PARTICULARS OF MORTGAGE/CHARGE
1997-12-04395PARTICULARS OF MORTGAGE/CHARGE
1997-04-02363sRETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1997-02-12395PARTICULARS OF MORTGAGE/CHARGE
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-02363sRETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-04-05363sRETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS
1995-01-16AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-19363sRETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS
1993-12-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-31363sRETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS
1993-01-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEANTAPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-01
Fines / Sanctions
No fines or sanctions have been issued against DEANTAPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2010-05-11 Outstanding CREDIT SUISSE INTERNATIONAL
MORTGAGE OF SHARES 2008-08-19 Outstanding ANGLO IRISH PROPERTY LENDING LIMITED
LEGAL CHARGE 1997-12-05 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-12-05 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 1997-12-04 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-02-11 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEANTAPE LIMITED

Intangible Assets
Patents
We have not found any records of DEANTAPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEANTAPE LIMITED
Trademarks
We have not found any records of DEANTAPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEANTAPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DEANTAPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEANTAPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDEANTAPE LIMITEDEvent Date2009-09-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEANTAPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEANTAPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.