Active - Proposal to Strike off
Company Information for DENTON VEND LIMITED
79A BRADFORD ROAD, EAST ARDSLEY, WAKEFIELD, WEST YORKSHIRE, WF3 2JD,
|
Company Registration Number
05109388
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DENTON VEND LIMITED | |
Legal Registered Office | |
79A BRADFORD ROAD EAST ARDSLEY WAKEFIELD WEST YORKSHIRE WF3 2JD Other companies in WF3 | |
Company Number | 05109388 | |
---|---|---|
Company ID Number | 05109388 | |
Date formed | 2004-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 12:39:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE HALL |
||
JENNY ELIZABETH CURGENVEN |
||
ANGELA PETRA ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DALSETTER ROSETTES LIMITED | Director | 2004-11-16 | CURRENT | 2004-11-16 | Active | |
ASHFIELD SERVICES LIMITED | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active - Proposal to Strike off | |
ASHFIELD REFURBISHMENTS LIMITED | Director | 2018-05-23 | CURRENT | 2000-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Restoration by order of the court | ||
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Unaudited abridged accounts made up to 2022-08-31 | ||
Previous accounting period extended from 31/05/22 TO 31/08/22 | ||
AA01 | Previous accounting period extended from 31/05/22 TO 31/08/22 | |
PSC04 | Change of details for Mrs Angela Petra Ross as a person with significant control on 2022-08-01 | |
PSC04 | Change of details for Mrs Angela Petra Ross as a person with significant control on 2022-08-01 | |
CH01 | Director's details changed for Mrs Angela Petra Ross on 2022-08-01 | |
PSC04 | Change of details for Mrs Jenny Elizabeth Curgenven as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-05-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
AP03 | Appointment of Jenny Elizabeth Curgenven as company secretary on 2020-05-05 | |
TM02 | Termination of appointment of Catherine Hall on 2020-05-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Angela Petra Ross on 2009-10-01 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/04/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/04/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
88(2)R | AD 22/04/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33120 - Repair of machinery
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 DENTON VEND LIMITED
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as DENTON VEND LIMITED are:
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. |