UKBizDB.co.uk

DENLEY KING INTERNATIONAL LIMITED

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

This company is commonly known as Denley King International Limited. The company was founded 20 years ago and was given the registration number 04990514. The firm's registered office is in WINCHESTER. You can find them at 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DENLEY KING INTERNATIONAL LIMITED
Company Number:04990514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, United Kingdom, SO23 8SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Briar Cottage 5 Reculver Way, Charlton, Andover, SP10 4EH

Director11 December 2003Active
Little Orchard 3 Portman Drive, Child Okeford, Blandford, DT11 8HU

Secretary10 December 2003Active
2/3, North Mews, London, United Kingdom, WC1N 2JP

Secretary03 January 2011Active
41 Bramshaw Way, Barton On Sea, New Milton, BH25 7ST

Secretary19 April 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary10 December 2003Active
Little Court 11 Alington Road, Poole, BH14 8LX

Director10 December 2003Active
Cathkin House, 13 Greenway, Weymouth, DT4 7SW

Director11 December 2003Active
30 Penn Hill Avenue, Poole, BH14 9LZ

Director11 December 2003Active
42 Railway Drive, Sturminster Marshall, Wimborne, BH214DQ

Director11 December 2003Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director10 December 2003Active

People with Significant Control

Mr Graham George Williams
Notified on:10 December 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:5, Reculver Way, Andover, England, SP10 4EH
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Address

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

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Officers

Termination secretary company with name termination date.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Accounts

Change account reference date company previous extended.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Officers

Termination director company with name termination date.

Download
2015-08-03Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.