UKBizDB.co.uk

DENBURY DIESELS LIMITED

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

This company is commonly known as Denbury Diesels Limited. The company was founded 33 years ago and was given the registration number 02564266. The firm's registered office is in NEWTON ABBOT. You can find them at Abbots Hill, Totnes Road, Newton Abbot, Devon. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:DENBURY DIESELS LIMITED
Company Number:02564266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Abbots Hill, Totnes Road, Newton Abbot, Devon, TQ12 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbots Hill, Totnes Road, Newton Abbot, TQ12 5NE

Secretary01 August 2006Active
Abbots Hill, Totnes Road, Newton Abbot, TQ12 5NE

Director-Active
Abbots Hill, Totnes Road, Newton Abbot, TQ12 5NE

Director06 November 2002Active
51 Applegarth Avenue, Newton Abbot, TQ12 1RU

Secretary01 September 2003Active
Summervale 4 Croft Road, East Ogwell, Newton Abbot, TQ12

Secretary-Active
1 East Street, St Denbury, N Abbot, TQ12 6DL

Secretary01 June 1997Active
Denbury Diesels Limited, Totnes Road, Newton Abbot, England, TQ12 5NE

Director30 January 2017Active
Dial House 111 Pennsylvania Road, Exeter, EX4 6DU

Director06 November 2002Active
Denbury Diesels Limited, Totnes Road, Newton Abbot, England, TQ12 5NE

Director30 January 2017Active

People with Significant Control

Mr Paul David Mallett
Notified on:30 January 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Denbury Diesels Limited, Totnes Road, Newton Abbot, England, TQ12 5NE
Nature of control:
  • Right to appoint and remove directors
Mr Daniel James Daley
Notified on:30 January 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Denbury Diesels Limited, Totnes Road, Newton Abbot, England, TQ12 5NE
Nature of control:
  • Right to appoint and remove directors
Mr Michael Henry Perryman
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Beechwood House, Greenhill Road, Newton Abbot, United Kingdom, TQ12 5DT
Nature of control:
  • Right to appoint and remove directors
Miss Tracy Ann Perryman
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:7 Courtyard Cottages, West Street, Denbury, England, TQ12 6FZ
Nature of control:
  • Right to appoint and remove directors
Denbury (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Denbury Diesels, Totnes Road, Newton Abbot, England, TQ12 5NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Address

Change sail address company with old address new address.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Address

Change sail address company with old address new address.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.