UKBizDB.co.uk

CATHERINE ELIZABETH DENNERLY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Catherine Elizabeth Dennerly Limited. The company was founded 9 years ago and was given the registration number 09245696. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CATHERINE ELIZABETH DENNERLY LIMITED
Company Number:09245696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF

Director11 April 2018Active
Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF

Director11 April 2018Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director02 October 2014Active
16, Kenilworth Road, Thornham, Rochdale, England, OL16 4SF

Director02 October 2014Active
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF

Director31 March 2015Active

People with Significant Control

Mr Ronald Richardson
Notified on:11 April 2018
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Carol Turner
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Capital

Capital allotment shares.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Address

Change registered office address company with date old address new address.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Gazette

Gazette filings brought up to date.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.