UKBizDB.co.uk

DENCOLD MECHANICAL SERVICES LIMITED

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

This company is commonly known as Dencold Mechanical Services Limited. The company was founded 5 years ago and was given the registration number 11642127. The firm's registered office is in WETHERBY. You can find them at Dryson House York Road, York Road Industrial Estate, Wetherby, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DENCOLD MECHANICAL SERVICES LIMITED
Company Number:11642127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Dryson House York Road, York Road Industrial Estate, Wetherby, West Yorkshire, United Kingdom, LS22 7SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Beacon Way, Hull, England, HU3 4AE

Secretary28 January 2021Active
8, Beacon Way, Hull, England, HU3 4AE

Director28 January 2021Active
8, Beacon Way, Hull, England, HU3 4AE

Director28 January 2021Active
8, Beacon Way, Hull, England, HU3 4AE

Director28 January 2021Active
8, Beacon Way, Hull, England, HU3 4AE

Director16 October 2023Active
Dryson House, York Road, York Road Industrial Estate, Wetherby, United Kingdom, LS22 7SU

Director25 October 2018Active

People with Significant Control

Mr Gerald Burton
Notified on:27 August 2021
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:8, Beacon Way, Hull, England, HU3 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Paul Burton
Notified on:27 August 2021
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:8, Beacon Way, Hull, England, HU3 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Greg Burton
Notified on:27 August 2021
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:8, Beacon Way, Hull, England, HU3 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Charles James Dennis
Notified on:25 October 2018
Status:Active
Date of birth:November 1969
Nationality:English
Country of residence:England
Address:8, Beacon Way, Hull, England, HU3 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Capital

Capital name of class of shares.

Download
2022-03-28Capital

Capital variation of rights attached to shares.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Incorporation

Memorandum articles.

Download
2022-03-08Resolution

Resolution.

Download
2021-11-02Change of name

Certificate change of name company.

Download
2021-11-02Change of name

Change of name request comments.

Download
2021-11-02Change of name

Change of name notice.

Download
2021-10-18Capital

Capital cancellation shares.

Download
2021-10-18Capital

Capital return purchase own shares.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Address

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

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.