Company NameDEIF (UK) Limited
DirectorsHenrik Moeller Andersen and Toke Alexander Foss
Company StatusActive
Company Number03993304
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 10 months ago)
Previous NameDevonsea Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Henrik Moeller Andersen
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed07 August 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceDenmark
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Secretary NameMs Anne Diness
StatusCurrent
Appointed07 August 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressFrisenborgvej 33 Frisenborgvej 33
Skive
Dk 7800
Director NameMr Toke Alexander Foss
Date of BirthJune 1960 (Born 63 years ago)
NationalityDanish
StatusCurrent
Appointed01 March 2019(18 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive
Country of ResidenceDenmark
Correspondence Address33 Frisenborgvej
7800 Skive
Denmark
Director NameFinn Risdahl Jensen
Date of BirthJune 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed29 June 2000(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 April 2001)
RoleSales Manager
Correspondence AddressDrosselvej 6
8832 Skals
Denmark
Director NameToke Alexander Foss
Date of BirthJune 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed29 June 2000(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 07 August 2018)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address27 Parkovsvej 27
2820 Gentofte
Denmark
Secretary NameAase Odgaard Pedersen
NationalityBritish
StatusResigned
Appointed29 June 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressHulgaardvej 3
7840 Hoejslev
Demnark
Director NameMr Roger Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(11 months, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Secretary NameJan Hojmark
NationalityBritish
StatusResigned
Appointed01 June 2003(3 years after company formation)
Appointment Duration1 year (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressAtletikvej 20
Frederikshavn
9900 Frederikshavn
Denmark
Secretary NameHenrik Moller Andersen
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years after company formation)
Appointment Duration14 years, 2 months (resigned 07 August 2018)
RoleCompany Director
Correspondence AddressLavendelvej 26
Grenaa
8500 Grenaa
Denmark
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitedeif.com
Telephone01255 643249
Telephone regionClacton-on-Sea

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

518k at £1Deif A/s
100.00%
Ordinary

Financials

Year2014
Turnover£587,738
Net Worth£574,235
Cash£80,623
Current Liabilities£106,742

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

24 January 2007Delivered on: 1 February 2007
Persons entitled: Fairhurst Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit monies held under the said rent deposit deed comprising the sum of £12,000 or otherwise the amount from time to time.
Outstanding

Filing History

13 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
18 March 2020Full accounts made up to 31 December 2019 (19 pages)
6 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Roger Watterson as a director on 31 March 2019 (1 page)
2 April 2019Full accounts made up to 31 December 2018 (19 pages)
15 March 2019Registered office address changed from 7 7. St. Petersgate Stockport SK1 1EB England to 7 st. Petersgate Stockport SK1 1EB on 15 March 2019 (1 page)
6 March 2019Appointment of Mr Toke Alexander Foss as a director on 1 March 2019 (2 pages)
27 February 2019Registered office address changed from 8 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS to 7 7. St. Petersgate Stockport SK1 1EB on 27 February 2019 (1 page)
16 August 2018Director's details changed for Roger Watterson on 16 August 2018 (2 pages)
13 August 2018Appointment of Mr Henrik Moeller Andersen as a director on 7 August 2018 (2 pages)
7 August 2018Termination of appointment of Toke Alexander Foss as a director on 7 August 2018 (1 page)
7 August 2018Appointment of Ms Anne Diness as a secretary on 7 August 2018 (2 pages)
7 August 2018Termination of appointment of Henrik Moller Andersen as a secretary on 7 August 2018 (1 page)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
19 February 2018Full accounts made up to 31 December 2017 (20 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
21 March 2017Full accounts made up to 31 December 2016 (20 pages)
21 March 2017Full accounts made up to 31 December 2016 (20 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 517,980
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 517,980
(5 pages)
18 April 2016Full accounts made up to 31 December 2015 (21 pages)
18 April 2016Full accounts made up to 31 December 2015 (21 pages)
24 September 2015Full accounts made up to 31 December 2014 (18 pages)
24 September 2015Full accounts made up to 31 December 2014 (18 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 517,980
(5 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 517,980
(5 pages)
29 August 2014Full accounts made up to 31 December 2013 (18 pages)
29 August 2014Full accounts made up to 31 December 2013 (18 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 517,980
(5 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 517,980
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
29 April 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
29 April 2010Director's details changed for Roger Watterson on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Roger Watterson on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 15 May 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 15 May 2009 with a full list of shareholders (3 pages)
3 November 2009Director's details changed for Toke Alexander Foss on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Toke Alexander Foss on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Toke Alexander Foss on 3 November 2009 (2 pages)
13 July 2009Full accounts made up to 31 December 2008 (16 pages)
13 July 2009Full accounts made up to 31 December 2008 (16 pages)
26 September 2008Full accounts made up to 31 December 2007 (16 pages)
26 September 2008Full accounts made up to 31 December 2007 (16 pages)
21 May 2008Registered office changed on 21/05/2008 from 7 acorn business park heaton lane stockport cheshire SK4 1AS (1 page)
21 May 2008Registered office changed on 21/05/2008 from 7 acorn business park heaton lane stockport cheshire SK4 1AS (1 page)
21 May 2008Return made up to 15/05/08; full list of members (3 pages)
21 May 2008Return made up to 15/05/08; full list of members (3 pages)
15 October 2007Full accounts made up to 31 December 2006 (15 pages)
15 October 2007Full accounts made up to 31 December 2006 (15 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
19 June 2007Return made up to 15/05/07; full list of members (7 pages)
19 June 2007Return made up to 15/05/07; full list of members (7 pages)
20 February 2007Registered office changed on 20/02/07 from: carrington business park carrington manchester M31 4XL (1 page)
20 February 2007Registered office changed on 20/02/07 from: carrington business park carrington manchester M31 4XL (1 page)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
10 November 2006Full accounts made up to 31 December 2005 (16 pages)
10 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 June 2006Return made up to 15/05/06; full list of members (7 pages)
1 June 2006Return made up to 15/05/06; full list of members (7 pages)
22 September 2005Full accounts made up to 31 December 2004 (14 pages)
22 September 2005Full accounts made up to 31 December 2004 (14 pages)
6 June 2005Return made up to 15/05/05; full list of members (7 pages)
6 June 2005Return made up to 15/05/05; full list of members (7 pages)
11 March 2005Ad 01/03/05--------- £ si 517978@1=517978 £ ic 2/517980 (2 pages)
11 March 2005Ad 01/03/05--------- £ si 517978@1=517978 £ ic 2/517980 (2 pages)
11 March 2005Nc inc already adjusted 01/03/05 (1 page)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2005Nc inc already adjusted 01/03/05 (1 page)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
15 June 2004Return made up to 15/05/04; no change of members (7 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (2 pages)
15 June 2004Return made up to 15/05/04; no change of members (7 pages)
15 June 2004Secretary resigned (2 pages)
1 December 2003Full accounts made up to 31 December 2002 (13 pages)
1 December 2003Full accounts made up to 31 December 2002 (13 pages)
12 June 2003Return made up to 15/05/03; no change of members (7 pages)
12 June 2003Return made up to 15/05/03; no change of members (7 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
24 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
15 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
14 December 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
14 December 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
9 November 2000Registered office changed on 09/11/00 from: taylor vinters merlin place milton road cambridge cambridgeshire CB4 1XE (1 page)
9 November 2000Registered office changed on 09/11/00 from: taylor vinters merlin place milton road cambridge cambridgeshire CB4 1XE (1 page)
26 July 2000Registered office changed on 26/07/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
21 July 2000Company name changed devonsea LIMITED\certificate issued on 24/07/00 (2 pages)
21 July 2000Company name changed devonsea LIMITED\certificate issued on 24/07/00 (2 pages)
15 May 2000Incorporation (20 pages)
15 May 2000Incorporation (20 pages)