UKBizDB.co.uk

DENA NANO-WOOD LTD

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

This company is commonly known as Dena Nano-wood Ltd. The company was founded 12 years ago and was given the registration number 07920149. The firm's registered office is in BARNSLEY. You can find them at Units 4/8, Beevor Street, Barnsley, . This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.

Company Information

Name:DENA NANO-WOOD LTD
Company Number:07920149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

Registered Address:Units 4/8, Beevor Street, Barnsley, England, S71 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4/8, Beevor Street, Barnsley, England, S71 1HN

Secretary23 January 2012Active
Units 4/8, Beevor Street, Barnsley, England, S71 1HN

Director01 March 2021Active
Units 4/8, Beevor Street, Barnsley, England, S71 1HN

Director01 August 2021Active
Units 4/8, Beevor Street, Barnsley, England, S71 1HN

Director01 March 2021Active
Units 4/8, Beevor Street, Barnsley, England, S71 1HN

Director01 June 2021Active
Units 4/8, Beevor Street, Barnsley, England, S71 1HN

Director14 July 2020Active
Units 4/8, Beevor Street, Barnsley, England, S71 1HN

Director23 January 2012Active
Kastandene, East Park Street, Morley, Leeds, LS27 0JP

Director07 September 2018Active
20, Moss Lea, Churwell, Morley, Leeds, England, LS27 7PR

Director12 June 2015Active

People with Significant Control

Dr Brian Sulaiman
Notified on:30 March 2017
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Units 4/8, Beevor Street, Barnsley, England, S71 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Luma Sulaiman
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Kastandene, East Park Street, Leeds, United Kingdom, LS27 0JP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-23Address

Move registers to registered office company with new address.

Download
2023-02-03Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-01-11Insolvency

Liquidation receiver cease to act receiver.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Insolvency

Liquidation receiver appointment of receiver.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.