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.
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 | : |
|
Registered Address | : | Abbots Hill, Totnes Road, Newton Abbot, Devon, TQ12 5NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbots Hill, Totnes Road, Newton Abbot, TQ12 5NE | Secretary | 01 August 2006 | Active |
Abbots Hill, Totnes Road, Newton Abbot, TQ12 5NE | Director | - | Active |
Abbots Hill, Totnes Road, Newton Abbot, TQ12 5NE | Director | 06 November 2002 | Active |
51 Applegarth Avenue, Newton Abbot, TQ12 1RU | Secretary | 01 September 2003 | Active |
Summervale 4 Croft Road, East Ogwell, Newton Abbot, TQ12 | Secretary | - | Active |
1 East Street, St Denbury, N Abbot, TQ12 6DL | Secretary | 01 June 1997 | Active |
Denbury Diesels Limited, Totnes Road, Newton Abbot, England, TQ12 5NE | Director | 30 January 2017 | Active |
Dial House 111 Pennsylvania Road, Exeter, EX4 6DU | Director | 06 November 2002 | Active |
Denbury Diesels Limited, Totnes Road, Newton Abbot, England, TQ12 5NE | Director | 30 January 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Address | Change sail address company with old address new address. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Address | Change sail address company with old address new address. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.