Warning: file_put_contents(c/9ab712baa07314805c99a1f0a72a5c35.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dennemeyer & Company Limited, SK4 1BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DENNEMEYER & COMPANY LIMITED

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

This company is commonly known as Dennemeyer & Company Limited. The company was founded 51 years ago and was given the registration number 01085809. The firm's registered office is in STOCKPORT. You can find them at Regent House, Heaton Lane, Stockport, Cheshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:DENNEMEYER & COMPANY LIMITED
Company Number:01085809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Regent House, Heaton Lane, Stockport, Cheshire, SK4 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Albion House, High Street, Woking, United Kingdom, GU21 6BG

Director09 September 2019Active
The Barn Hollies Lane, Wilmslow, SK9 2BW

Secretary-Active
5 Rue Jean L'Aveugle, Luxembourge,

Director-Active
20, Avenue Lamort Velter, Remich, Luxembourg, L 5574

Director-Active
15 In Hierber, L-6195, Imbringen, Luxembourg,

Director17 August 2007Active
2-8-3 Kami-Meguro, Meguro-Ku, Tokyo, Japan, FOREIGN

Director-Active
7 Tintern Close, Poynton, SK12 1EP

Director-Active
55 Rue Des Bruyeres, Luxembourg, Luxembourg, L1274

Director17 August 2007Active

People with Significant Control

Dr Reinhold Nowak
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:German
Country of residence:United Kingdom
Address:Regent House, Heaton Lane, Stockport, United Kingdom, SK4 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type small.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type small.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-12-10Address

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

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-17Accounts

Accounts with accounts type small.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2018-12-15Gazette

Gazette filings brought up to date.

Download
2018-12-12Accounts

Accounts with accounts type small.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.