UKBizDB.co.uk

DENMARK GREEN & ASSOCIATES LIMITED

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

This company is commonly known as Denmark Green & Associates Limited. The company was founded 15 years ago and was given the registration number 06709903. The firm's registered office is in WALSALL. You can find them at C/o Edwards Chartered Accountants 34 High Street, Aldridge, Walsall, West Midlands. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DENMARK GREEN & ASSOCIATES LIMITED
Company Number:06709903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Edwards Chartered Accountants 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Ibex House, 42-47 Minories, London, United Kingdom,

Director25 February 2021Active
3, Beaumore Place, South Park View, Gerrards Cross, England, SL9 8HN

Director24 November 2008Active
Lower Birche, Shelsley Beauchamp, Worcester, England, WR6 6RD

Director01 August 2009Active
8th Floor Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director25 February 2021Active
29 Park Road, Walsall, WS5 3JU

Director29 September 2008Active

People with Significant Control

Aston Lark Group Limited
Notified on:25 February 2021
Status:Active
Country of residence:United Kingdom
Address:One, Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Stewart Bright
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:C/O Edwards Chartered Accountants, 34 High Street, Walsall, WS9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Ashley Cox
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:C/O Edwards Chartered Accountants, 34 High Street, Walsall, WS9 8LZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-30Dissolution

Dissolution application strike off company.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-10-18Address

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

Download
2022-09-12Accounts

Change account reference date company current shortened.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Change account reference date company previous shortened.

Download
2021-03-13Incorporation

Memorandum articles.

Download
2021-03-13Resolution

Resolution.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.