This company is commonly known as Denison Mayes Group Limited. The company was founded 25 years ago and was given the registration number 03598085. The firm's registered office is in LEEDS. You can find them at 98 Church Street, Hunslet, Leeds, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | DENISON MAYES GROUP LIMITED |
---|---|---|
Company Number | : | 03598085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 98 Church Street, Hunslet, Leeds, England, LS10 2AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Corporate Secretary | 19 July 2023 | Active |
Unit 14 Enterprise Park Industrial Estate, Moorhouse Avenue, Leeds, England, LS11 8HA | Director | 20 June 2019 | Active |
2a, Milton Road, Pannal, Harrogate, England, HG3 1JW | Secretary | 10 July 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 09 July 1998 | Active |
27 New Park View, Farsley, Leeds, LS28 5TZ | Director | 20 August 1998 | Active |
62 Lulworth Crescent, Whitkirk, Leeds, LS15 8PJ | Director | 10 July 1998 | Active |
6 Yorkdale Court, Hambleton, Selby, YO8 9YA | Director | 10 July 1998 | Active |
98, Church Street, Hunslet, Leeds, England, LS10 2AZ | Director | 24 February 2023 | Active |
2a, Milton Road, Pannal, Harrogate, England, HG3 1JW | Director | 10 July 1998 | Active |
14000, Technology Drive, Eden Prairie, United States, 55344 | Director | 04 February 2019 | Active |
Jasmine House, 130 Swan Avenue, Eldwick, Bingley, United Kingdom, BD16 3PA | Director | 10 July 1998 | Active |
40 Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF | Director | 27 March 2012 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 09 July 1998 | Active |
Mts Systems Limited | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40 Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF |
Nature of control | : |
|
Mr Richard Peter Rothera | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40 Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-07-26 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Change account reference date company current extended. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type small. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-29 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Resolution | Resolution. | Download |
2019-02-20 | Change of constitution | Statement of companys objects. | Download |
2019-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.