This company is commonly known as Denflow Limited. The company was founded 25 years ago and was given the registration number 03703027. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 10 Towerfield Road, Shoeburyness, Southend-on-sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DENFLOW LIMITED |
---|---|---|
Company Number | : | 03703027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Towerfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burts Lodge, Windermere Road, South Benfleet, United Kingdom, SS7 3HZ | Secretary | 24 May 2004 | Active |
10, Towerfield Road, Shoeburyness, Southend-On-Sea, SS3 9QE | Director | 19 April 2002 | Active |
10, Towerfield Road, Shoeburyness, Southend-On-Sea, SS3 9QE | Director | 01 April 2013 | Active |
10, Towerfield Road, Shoeburyness, United Kingdom, SS3 9QE | Director | 01 January 2019 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 27 January 1999 | Active |
Read Lodge, Long Road, Canvey Island, SS8 0JE | Secretary | 07 December 2000 | Active |
26 Heeswyk Road, Canvey Island, SS8 8ET | Secretary | 27 January 1999 | Active |
59 Cole Avenue, Chadwell St Mary, RM16 4JN | Secretary | 27 June 2001 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 27 January 1999 | Active |
26 Heeswyk Road, Canvey Island, SS8 8ET | Director | 27 January 1999 | Active |
26 Heeswyk Road, Canvey Island, SS8 8ET | Director | 27 January 1999 | Active |
37 Tilburg Road, Canvey Island, SS8 9EW | Director | 22 June 2001 | Active |
Mr Sam David Morton | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Address | : | 10, Towerfield Road, Southend-On-Sea, SS3 9QE |
Nature of control | : |
|
Mrs Lisa Morton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | 10, Towerfield Road, Southend-On-Sea, SS3 9QE |
Nature of control | : |
|
Mr Dean Morton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 10, Towerfield Road, Southend-On-Sea, SS3 9QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-29 | Officers | Change person director company with change date. | Download |
2024-01-29 | Officers | Change person director company with change date. | Download |
2024-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-29 | Officers | Change person director company with change date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-17 | Officers | Second filing of director appointment with name. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Capital | Capital allotment shares. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.