UKBizDB.co.uk

DENES NATURAL PET CARE LIMITED

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

This company is commonly known as Denes Natural Pet Care Limited. The company was founded 73 years ago and was given the registration number 00491928. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DENES NATURAL PET CARE LIMITED
Company Number:00491928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, England, N3 1LF

Director12 November 2013Active
16 Stoneleigh Close, Brighton, BN1 8NQ

Secretary-Active
63 Old Mill Close, Brighton, BN1 8WE

Secretary10 November 1997Active
24 Broad Street, Brighton, BN2 1TJ

Secretary30 June 1993Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director12 November 2013Active
Chastleton House 1 The Old Sawmill, Long Mill Lane St Marys Platt, Sevenoaks, TN15 8QJ

Director03 February 1997Active
14 Brangwyn Way, Brighton, BN1 8XA

Director-Active
63 Old Mill Close, Brighton, BN1 8WE

Director01 January 2000Active
19 Brangwyn Avenue, Brighton, BN1 8XH

Director16 March 1997Active
19 Brangwyn Avenue, Brighton, BN1 8XH

Director-Active
31 Vanbrugh Court, Hove, BN3 3TN

Director-Active
31 Vanbrugh Court, Eaton Gardens, Hove, BN3 3TN

Director14 November 1994Active

People with Significant Control

Mr Anthony Simon Bard
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Jonathon Finger
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Aston House, Cornwall Avenue, London, England, N3 1LF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Officers

Change person director company with change date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Change to a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.