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

DENFLOW LIMITED

10 TOWERFIELD ROAD, SHOEBURYNESS, SOUTHEND-ON-SEA, ESSEX, SS3 9QE,
Company Registration Number
03703027
Private Limited Company
Active

Company Overview

About Denflow Ltd
DENFLOW LIMITED was founded on 1999-01-27 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". Denflow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DENFLOW LIMITED
 
Legal Registered Office
10 TOWERFIELD ROAD
SHOEBURYNESS
SOUTHEND-ON-SEA
ESSEX
SS3 9QE
Other companies in SS3
 
Filing Information
Company Number 03703027
Company ID Number 03703027
Date formed 1999-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744199802  
Last Datalog update: 2024-03-06 10:54:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENFLOW LIMITED
The accountancy firm based at this address is INSIGHT STRATEGIC ASSOCIATES 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.
Companies with same name DENFLOW LIMITED
The following companies were found which have the same name as DENFLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DENFLOW PTY. LIMITED NSW 2071 Active Company formed on the 1995-06-15

Company Officers of DENFLOW LIMITED

Current Directors
Officer Role Date Appointed
LISA ANNE MORTON
Company Secretary 2004-05-24
DEAN MORTON
Director 2002-04-19
LISA MORTON
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH STEPHEN WOOD
Director 2001-06-22 2008-03-31
GARY JAMES SULLENS
Company Secretary 2001-06-27 2004-05-24
DEAN DAVID MORTON
Director 1999-01-27 2001-06-28
BRENDA JANE MORTON
Company Secretary 2000-12-07 2001-06-27
SANDRA ANN MORTON
Company Secretary 1999-01-27 2000-12-07
SANDRA ANN MORTON
Director 1999-01-27 2000-12-07
ASHOK BHARDWAJ
Nominated Secretary 1999-01-27 1999-04-08
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1999-01-27 1999-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA MORTON CABELLO AMORE LIMITED Director 2016-02-09 CURRENT 2009-07-13 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
2024-01-29Director's details changed for Mr Dean Morton on 2024-01-29
2024-01-29Change of details for Mr Dean Morton as a person with significant control on 2024-01-29
2024-01-29Director's details changed for Mrs Lisa Morton on 2024-01-29
2024-01-29Director's details changed for Mr Sam David Morton on 2024-01-29
2024-01-29Change of details for Mr Sam David Morton as a person with significant control on 2024-01-29
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-06-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CESSATION OF LISA MORTON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-27PSC07CESSATION OF LISA MORTON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM DAVID MORTON
2021-12-17Change of details for Mr Dean Morton as a person with significant control on 2018-04-25
2021-12-17Change of details for Mrs Lisa Morton as a person with significant control on 2018-04-25
2021-12-17PSC04Change of details for Mr Dean Morton as a person with significant control on 2018-04-25
2021-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM DAVID MORTON
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-01-11AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2020-03-17RP04AP01Second filing of director appointment of Sam Morton
2020-01-29AP01DIRECTOR APPOINTED MR SAM DAVID MORTON
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-12-30SH0117/12/19 STATEMENT OF CAPITAL GBP 103
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-25SH0125/04/18 STATEMENT OF CAPITAL GBP 100
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0127/01/16 ANNUAL RETURN FULL LIST
2015-09-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-30AR0127/01/15 ANNUAL RETURN FULL LIST
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06AP01DIRECTOR APPOINTED MRS LISA MORTON
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0127/01/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0127/01/13 ANNUAL RETURN FULL LIST
2013-02-11CH03SECRETARY'S DETAILS CHNAGED FOR LISA ANNE MORTON on 2012-11-02
2013-02-11CH01Director's details changed for Mr Dean Morton on 2012-11-02
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 42 HIGH STREET CANVEY ISLAND ESSEX SS8 7SE UNITED KINGDOM
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 148 SHIPWRIGHTS DRIVE SOUTH BENFLEET ESSEX SS7 1RF
2012-10-19SH0119/10/12 STATEMENT OF CAPITAL GBP 1
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24MG01Particulars of a mortgage or charge / charge no: 1
2012-01-27AR0127/01/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0127/01/11 ANNUAL RETURN FULL LIST
2011-01-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0127/01/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN MORTON / 08/03/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-03-03363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN MORTON / 01/01/2008
2009-03-03288cSECRETARY'S CHANGE OF PARTICULARS / LISA MORTON / 01/01/2008
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR RALPH WOOD
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 13B BEACH ROAD CANVEY ISLAND ESSEX SS8 7SW
2007-04-19363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-04-18363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-11363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-07-01363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 10 TOWERFIELD ROAD SHOEBURYNESS ESSEX SS3 9QE
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: UNIT 44 SADLERS HALL FARM LONDON ROAD BASILDON ESSEX SS13 2HB
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-09288aNEW SECRETARY APPOINTED
2004-06-09288bSECRETARY RESIGNED
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-11363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-19225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2002-05-16288aNEW DIRECTOR APPOINTED
2002-02-18363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-07-16287REGISTERED OFFICE CHANGED ON 16/07/01 FROM: UNIT 8,SADLERS HALL FARM LONDON ROAD BASILDON ESSEX SS13 2HB
2001-07-06288aNEW SECRETARY APPOINTED
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-06288bSECRETARY RESIGNED
2001-07-06288bDIRECTOR RESIGNED
2001-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2001-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-02-26363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-12-13288aNEW SECRETARY APPOINTED
2000-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-09363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-11-10287REGISTERED OFFICE CHANGED ON 10/11/99 FROM: UNIT 8 SADLERS HALL FARM LONDON ROAD BASILDON ESSEX SS13 2HB
1999-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-17288aNEW DIRECTOR APPOINTED
1999-06-17287REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1999-04-20288bSECRETARY RESIGNED
1999-04-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to DENFLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENFLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-24 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 20,576
Creditors Due Within One Year 2013-03-31 £ 357,049
Creditors Due Within One Year 2012-03-31 £ 331,018

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DENFLOW LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 170,622
Cash Bank In Hand 2012-03-31 £ 131,700
Current Assets 2013-03-31 £ 434,658
Current Assets 2012-03-31 £ 453,646
Debtors 2013-03-31 £ 247,910
Debtors 2012-03-31 £ 306,564
Shareholder Funds 2013-03-31 £ 88,056
Shareholder Funds 2012-03-31 £ 115,117
Stocks Inventory 2013-03-31 £ 16,126
Stocks Inventory 2012-03-31 £ 15,382
Tangible Fixed Assets 2013-03-31 £ 10,447
Tangible Fixed Assets 2012-03-31 £ 13,065

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DENFLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENFLOW LIMITED
Trademarks
We have not found any records of DENFLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENFLOW 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 (43290 - Other construction installation) as DENFLOW 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 DENFLOW 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENFLOW 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 DENFLOW 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.