UKBizDB.co.uk

DENFLOW LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Towerfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burts Lodge, Windermere Road, South Benfleet, United Kingdom, SS7 3HZ

Secretary24 May 2004Active
10, Towerfield Road, Shoeburyness, Southend-On-Sea, SS3 9QE

Director19 April 2002Active
10, Towerfield Road, Shoeburyness, Southend-On-Sea, SS3 9QE

Director01 April 2013Active
10, Towerfield Road, Shoeburyness, United Kingdom, SS3 9QE

Director01 January 2019Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary27 January 1999Active
Read Lodge, Long Road, Canvey Island, SS8 0JE

Secretary07 December 2000Active
26 Heeswyk Road, Canvey Island, SS8 8ET

Secretary27 January 1999Active
59 Cole Avenue, Chadwell St Mary, RM16 4JN

Secretary27 June 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director27 January 1999Active
26 Heeswyk Road, Canvey Island, SS8 8ET

Director27 January 1999Active
26 Heeswyk Road, Canvey Island, SS8 8ET

Director27 January 1999Active
37 Tilburg Road, Canvey Island, SS8 9EW

Director22 June 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-29Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Change account reference date company previous shortened.

Download
2020-03-17Officers

Second filing of director appointment with name.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Capital

Capital allotment shares.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.