Company NameDEPA (UK) Limited
DirectorsKevin Derek Lewis and Nader Ramez Mardini
Company StatusActive
Company Number07145643
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 1 month ago)
Previous NameEasyoffer Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Kevin Derek Lewis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr Nader Ramez Mardini
Date of BirthApril 1972 (Born 52 years ago)
NationalityLebanese
StatusCurrent
Appointed23 June 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameEyad Abdelrahim
Date of BirthMay 1956 (Born 67 years ago)
NationalityJordanian
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleFinance Director
Country of ResidenceDubai
Correspondence AddressJabal Ali Gardens Building No10
Flat No 18
Dubai
United Arab Emirates
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Mohannad Izzat Sweid
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleExecutive Director
Country of ResidenceDubai Uae
Correspondence AddressFlat 701 Nr Etisalat Building 125/1 Ai Maktoum Roa
Dubai
Dm No5
Director NameMuhammad Umar Saleem
Date of BirthOctober 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed24 October 2010(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2017)
RoleManaging Director-Finance
Country of ResidenceDubai/Uae
Correspondence AddressVilla 39 Meadows 7
Street 4
Dubai
UAE
Director NameMr Steven James Salo
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Depa United Group (Prjsc)
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,155,494
Cash£21,343
Current Liabilities£3,141,938

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

15 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
9 June 2023Termination of appointment of Kevin Derek Lewis as a director on 8 June 2023 (1 page)
9 June 2023Appointment of Mr Haitham Omar Ibrahim Tuqan as a director on 8 June 2023 (2 pages)
27 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 December 2021 (8 pages)
24 June 2022Appointment of Mr Nader Ramez Mardini as a director on 23 June 2022 (2 pages)
24 June 2022Termination of appointment of Steven James Salo as a director on 23 June 2022 (1 page)
23 June 2022Appointment of Mr Kevin Derek Lewis as a director on 23 June 2022 (2 pages)
16 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
17 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
15 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
27 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
25 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
24 February 2020Notification of Depa Plc as a person with significant control on 1 May 2019 (1 page)
24 February 2020Cessation of Hamish Gordon Tyrwhitt as a person with significant control on 1 May 2019 (1 page)
24 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
4 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
14 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 April 2017Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
9 March 2017Termination of appointment of Muhammad Umar Saleem as a director on 1 March 2017 (1 page)
9 March 2017Termination of appointment of Muhammad Umar Saleem as a director on 1 March 2017 (1 page)
8 March 2017Appointment of Mr Steven James Salo as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr Steven James Salo as a director on 1 March 2017 (2 pages)
28 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,000
(3 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,000
(3 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(3 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(3 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(3 pages)
1 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50,000
(3 pages)
24 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50,000
(3 pages)
24 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50,000
(3 pages)
14 January 2014Registered office address changed from 4 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT United Kingdom on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 4 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT United Kingdom on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Mohannad Sweid as a director (1 page)
14 January 2014Termination of appointment of Mohannad Sweid as a director (1 page)
18 November 2013Auditor's resignation (1 page)
18 November 2013Auditor's resignation (1 page)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 February 2013Director's details changed for Mr Mohannad Izzat Sweid on 21 June 2011 (2 pages)
21 February 2013Director's details changed for Mr Mohannad Izzat Sweid on 21 June 2011 (2 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
30 November 2012Full accounts made up to 31 December 2011 (14 pages)
30 November 2012Full accounts made up to 31 December 2011 (14 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 October 2011Registered office address changed from C/O Mr. Christopher Paul Holmes 4 Rivercourt Brighouse Industrial Estate Brighouse Road Riverside Middlesbrough TS2 1RT on 13 October 2011 (1 page)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 October 2011Registered office address changed from C/O Mr. Christopher Paul Holmes 4 Rivercourt Brighouse Industrial Estate Brighouse Road Riverside Middlesbrough TS2 1RT on 13 October 2011 (1 page)
31 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 50,000
(4 pages)
31 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 50,000
(4 pages)
23 August 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
23 August 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
15 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 March 2011Registered office address changed from 65 Wellgate Wellgate Street Rotherham South Yorkshire S60 2LT on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 65 Wellgate Wellgate Street Rotherham South Yorkshire S60 2LT on 10 March 2011 (1 page)
10 January 2011Registered office address changed from 65 Wellgate Wellgate Street Rotherham South Yorkshire S60 2LT Uk on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from 65 Wellgate Wellgate Street Rotherham South Yorkshire S60 2LT Uk on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from 68 Queen Street Sheffield S1 1WR United Kingdom on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from 68 Queen Street Sheffield S1 1WR United Kingdom on 10 January 2011 (2 pages)
7 January 2011Appointment of Muhammad Umar Saleem as a director (3 pages)
7 January 2011Termination of appointment of Eyad Abdelrahim as a director (2 pages)
7 January 2011Termination of appointment of Eyad Abdelrahim as a director (2 pages)
7 January 2011Appointment of Muhammad Umar Saleem as a director (3 pages)
5 July 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 July 2010 (1 page)
22 June 2010Company name changed easyoffer LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
22 June 2010Company name changed easyoffer LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Change of name notice (2 pages)
22 April 2010Appointment of Eyad Abdelrahim as a director (3 pages)
22 April 2010Appointment of Mr Mohannad Sweid as a director (3 pages)
22 April 2010Appointment of Mr Mohannad Sweid as a director (3 pages)
22 April 2010Appointment of Eyad Abdelrahim as a director (3 pages)
13 April 2010Change of name notice (2 pages)
13 April 2010Change of name notice (2 pages)
11 February 2010Termination of appointment of Graham Stephens as a director (1 page)
11 February 2010Termination of appointment of Graham Stephens as a director (1 page)
4 February 2010Incorporation (17 pages)
4 February 2010Incorporation (17 pages)