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..
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 | : |
|
Registered Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 12 November 2013 | Active |
16 Stoneleigh Close, Brighton, BN1 8NQ | Secretary | - | Active |
63 Old Mill Close, Brighton, BN1 8WE | Secretary | 10 November 1997 | Active |
24 Broad Street, Brighton, BN2 1TJ | Secretary | 30 June 1993 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 12 November 2013 | Active |
Chastleton House 1 The Old Sawmill, Long Mill Lane St Marys Platt, Sevenoaks, TN15 8QJ | Director | 03 February 1997 | Active |
14 Brangwyn Way, Brighton, BN1 8XA | Director | - | Active |
63 Old Mill Close, Brighton, BN1 8WE | Director | 01 January 2000 | Active |
19 Brangwyn Avenue, Brighton, BN1 8XH | Director | 16 March 1997 | Active |
19 Brangwyn Avenue, Brighton, BN1 8XH | Director | - | Active |
31 Vanbrugh Court, Hove, BN3 3TN | Director | - | Active |
31 Vanbrugh Court, Eaton Gardens, Hove, BN3 3TN | Director | 14 November 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.