ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Deiniol Developments Limited

Deiniol Developments Limited is an active company incorporated on 25 April 2002 with the registered office located in Bangor, Gwynedd. Deiniol Developments Limited was registered 23 years ago.
Status
Active
Active since 21 years ago
Compulsory strike-off was discontinued 12 months ago
Company No
04424184
Private limited company
Age
23 years
Incorporated 25 April 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 April 2025 (4 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
3 Llys Y Bont
Parc Menai
Bangor
LL57 4BN
United Kingdom
Address changed on 23 Aug 2024 (1 year ago)
Previous address was 5 Temple Square Liverpool L2 5RH
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Company Secretary • British • Lives in UK • Born in Feb 1978
Director • British • Lives in UK • Born in May 1973
Director • British • Lives in England • Born in May 1942
Director • Finance Director • British • Lives in UK • Born in Jan 1970
Watkin Jones & Son Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Watmor Limited
Mr John Parle, Sarah Jane Sergeant, and 1 more are mutual people.
Active
Watkin Jones & Son Limited
Adam McGhin and Sarah Jane Sergeant are mutual people.
Active
Watkin Jones Holdings Limited
Sarah Jane Sergeant and Adam McGhin are mutual people.
Active
Watkin Jones Group Limited
Sarah Jane Sergeant and Adam McGhin are mutual people.
Active
Gorse Stacks Development Limited
Sarah Jane Sergeant and Adam McGhin are mutual people.
Active
Newmark Developments Limited
Adam McGhin and Sarah Jane Sergeant are mutual people.
Active
Stylegood Limited
Sarah Jane Sergeant and Adam McGhin are mutual people.
Active
Extraneat Limited
Sarah Jane Sergeant and Adam McGhin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.44K
Decreased by £2.86K (-67%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£35.42K
Decreased by £7.67K (-18%)
Total Liabilities
-£44.15K
Decreased by £16.52K (-27%)
Net Assets
-£8.73K
Increased by £8.85K (-50%)
Debt Ratio (%)
125%
Decreased by 16.16% (-11%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 8 Jul 2025
Confirmation Submitted
3 Months Ago on 12 May 2025
Mr Adam Mcghin Appointed
10 Months Ago on 24 Oct 2024
Mr Adam Mcghin Appointed
10 Months Ago on 24 Oct 2024
Full Accounts Submitted
11 Months Ago on 18 Sep 2024
Compulsory Strike-Off Discontinued
12 Months Ago on 10 Sep 2024
Compulsory Gazette Notice
1 Year Ago on 3 Sep 2024
Registered Address Changed
1 Year Ago on 23 Aug 2024
Sarah Jane Sergeant Resigned
1 Year 2 Months Ago on 18 Jun 2024
Simon David Ainslie Jones Appointed
1 Year 2 Months Ago on 18 Jun 2024
Get Credit Report
Discover Deiniol Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 8 Jul 2025
Confirmation statement made on 25 April 2025 with no updates
Submitted on 12 May 2025
Appointment of Mr Adam Mcghin as a secretary on 24 October 2024
Submitted on 24 Oct 2024
Appointment of Mr Adam Mcghin as a director on 24 October 2024
Submitted on 24 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 18 Sep 2024
Compulsory strike-off action has been discontinued
Submitted on 10 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2024
Registered office address changed from 5 Temple Square Liverpool L2 5RH to 3 Llys Y Bont Parc Menai Bangor LL57 4BN on 23 August 2024
Submitted on 23 Aug 2024
Appointment of Simon David Ainslie Jones as a director on 18 June 2024
Submitted on 19 Jun 2024
Termination of appointment of Sarah Jane Sergeant as a director on 18 June 2024
Submitted on 19 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year