Company NameDeesurveys Limited
DirectorGavin Lee Floyd
Company StatusActive
Company Number05970314
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Previous NameDeesurveys.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gavin Lee Floyd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed18 October 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Cowhey Close
Westminster Park
Chester
CH4 7QT
Wales
Secretary NameMrs Nuala Ann Floyd
NationalityBritish
StatusCurrent
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Cowhey Close
Westminster Park
Chester
Cheshire
CH4 7QT
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.deesurveys.com/
Telephone07 917046943
Telephone regionMobile

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mr Gavin Lee Floyd
66.67%
Ordinary
1 at £1Mrs Nuala Ann Floyd
33.33%
Ordinary

Financials

Year2014
Net Worth£269
Current Liabilities£5,522

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

10 April 2024Confirmation statement made on 7 April 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 April 2020Change of share class name or designation (2 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
7 April 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 100
(3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
9 August 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3
(4 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3
(4 pages)
20 October 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(4 pages)
20 October 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to Military House 24 Castle Street Chester CH1 2DS on 23 October 2014 (1 page)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(4 pages)
23 October 2014Registered office address changed from 45 City Road Chester CH1 3AE to Military House 24 Castle Street Chester CH1 2DS on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to Military House 24 Castle Street Chester CH1 2DS on 23 October 2014 (1 page)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(4 pages)
23 October 2014Registered office address changed from 45 City Road Chester CH1 3AE to Military House 24 Castle Street Chester CH1 2DS on 23 October 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Company name changed deesurveys.com LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2013Company name changed deesurveys.com LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(4 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
24 December 2010Director's details changed for Gavin Floyd on 18 October 2010 (2 pages)
24 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
24 December 2010Secretary's details changed for Nuala Ann Floyd on 18 October 2010 (1 page)
24 December 2010Secretary's details changed for Nuala Ann Floyd on 18 October 2010 (1 page)
24 December 2010Director's details changed for Gavin Floyd on 18 October 2010 (2 pages)
10 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (10 pages)
10 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (10 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 December 2008Return made up to 18/10/08; full list of members (5 pages)
16 December 2008Return made up to 18/10/08; full list of members (5 pages)
19 November 2008Registered office changed on 19/11/2008 from 2 white friars chester CH1 1NZ (1 page)
19 November 2008Registered office changed on 19/11/2008 from 2 white friars chester CH1 1NZ (1 page)
18 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
7 January 2008Return made up to 18/10/07; full list of members (6 pages)
7 January 2008Return made up to 18/10/07; full list of members (6 pages)
20 November 2007Registered office changed on 20/11/07 from: 16 saint john street london EC1M 4NT (1 page)
20 November 2007Registered office changed on 20/11/07 from: 16 saint john street london EC1M 4NT (1 page)
22 November 2006Ad 18/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 November 2006Ad 18/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 November 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
6 November 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
18 October 2006Incorporation (14 pages)
18 October 2006Incorporation (14 pages)