This company is commonly known as Denford Limited. The company was founded 80 years ago and was given the registration number 00386161. The firm's registered office is in BRIGHOUSE. You can find them at Armytage House, Armytage Road, Brighouse, West Yorkshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | DENFORD LIMITED |
---|---|---|
Company Number | : | 00386161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1944 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Armytage House, Armytage Road, Brighouse, West Yorkshire, HD6 1QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Armytage House, Armytage Road, Brighouse, England, HD6 1QF | Secretary | 05 September 2003 | Active |
Armytage House, Armytage Road, Brighouse, England, HD6 1QF | Director | - | Active |
Armytage House, Armytage Road, Brighouse, England, HD6 1QF | Director | 04 January 2005 | Active |
Armytage House, Armytage Road, Brighouse, England, HD6 1QF | Director | 05 July 2004 | Active |
2a Occupation Road, Lindley, Huddersfield, HD3 3AZ | Secretary | 26 November 1997 | Active |
8 Occupation Road, Lindley, Huddersfield, HD3 3AZ | Secretary | - | Active |
1 Plane Trees Cottage, Plane Trees Wainstalls, Halifax, HX2 7UF | Director | 15 May 2002 | Active |
207 Thornhills Lane, Clifton, Brighouse, HD6 4AF | Director | 03 November 1995 | Active |
The Hawthorns Queens Road, Norwood Green, Halifax, HX3 8RA | Director | 15 January 1997 | Active |
Armytage House, Armytage Road, Brighouse, England, HD6 1QF | Director | - | Active |
72 Station Lane, Birkenshaw, Bradford, BD11 2JE | Director | - | Active |
6235 Lafayette Road, Medina, USA | Director | 14 September 1999 | Active |
Armytage House, Armytage Road, Brighouse, England, HD6 1QF | Director | 17 September 2002 | Active |
16 Ennerdale Avenue, Dewsbury, WF12 7NH | Director | 07 January 1999 | Active |
2a Occupation Road, Lindley, Huddersfield, HD3 3AZ | Director | 26 November 1997 | Active |
Chapel Side, Stainton, Kendal, CA8 0LQ | Director | 14 October 1994 | Active |
8 Occupation Road, Lindley, Huddersfield, HD3 3AZ | Director | - | Active |
Mr Andrew Mark Denford | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Denford Limited, Armytage House, Brighouse, England, HD6 1QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Capital | Capital cancellation shares. | Download |
2022-11-30 | Capital | Capital return purchase own shares. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Capital | Capital return purchase own shares. | Download |
2022-06-27 | Capital | Capital cancellation shares. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-25 | Miscellaneous | Legacy. | Download |
2021-07-25 | Miscellaneous | Legacy. | Download |
2021-07-25 | Miscellaneous | Legacy. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Miscellaneous | Legacy. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Capital | Capital cancellation shares. | Download |
2019-09-16 | Capital | Capital return purchase own shares. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.