UKBizDB.co.uk

DENISON MAYES GROUP LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:98 Church Street, Hunslet, Leeds, England, LS10 2AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary19 July 2023Active
Unit 14 Enterprise Park Industrial Estate, Moorhouse Avenue, Leeds, England, LS11 8HA

Director20 June 2019Active
2a, Milton Road, Pannal, Harrogate, England, HG3 1JW

Secretary10 July 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary09 July 1998Active
27 New Park View, Farsley, Leeds, LS28 5TZ

Director20 August 1998Active
62 Lulworth Crescent, Whitkirk, Leeds, LS15 8PJ

Director10 July 1998Active
6 Yorkdale Court, Hambleton, Selby, YO8 9YA

Director10 July 1998Active
98, Church Street, Hunslet, Leeds, England, LS10 2AZ

Director24 February 2023Active
2a, Milton Road, Pannal, Harrogate, England, HG3 1JW

Director10 July 1998Active
14000, Technology Drive, Eden Prairie, United States, 55344

Director04 February 2019Active
Jasmine House, 130 Swan Avenue, Eldwick, Bingley, United Kingdom, BD16 3PA

Director10 July 1998Active
40 Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF

Director27 March 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director09 July 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-07-26Officers

Appoint corporate secretary company with name date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Change account reference date company current extended.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type small.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type small.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-29Officers

Appoint person director company with name date.

Download
2019-02-20Resolution

Resolution.

Download
2019-02-20Change of constitution

Statement of companys objects.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.