UKBizDB.co.uk

DENNERS LIMITED

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

This company is commonly known as Denners Limited. The company was founded 82 years ago and was given the registration number 00368911. The firm's registered office is in POOLE. You can find them at 64/68 Dolphin Centre, , Poole, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DENNERS LIMITED
Company Number:00368911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1941
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:64/68 Dolphin Centre, Poole, England, BH15 1SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Rectory Way, Weymouth, DT4 9RJ

Secretary-Active
64/68, Dolphin Centre, Poole, England, BH15 1SQ

Secretary15 October 2015Active
9 Island View Avenue, Friars Cliff, Christchurch, BH23 4DS

Secretary08 March 1999Active
Appletree Cottage, Woodcutts, Sixpenny Handley, SP5 5RP

Director23 July 2002Active
64/68, Dolphin Centre, Poole, England, BH15 1SQ

Director02 May 2017Active
Oakvale Lodge, Crow Hill, Crow, Ringwood, BH24 3DB

Director01 June 2008Active
Stavordale House, Nether Compton, Sherborne, DT9 4QA

Director-Active
Stavordale House, Nether Compton, Sherborne, DT9 4QA

Director-Active
14 Rectory Way, Weymouth, DT4 9RJ

Director27 November 1997Active
The Granville Chambers, 21 Richmond Hill, Bournemouth, BH2 6BJ

Director09 February 2013Active
The Granville Chambers, 21 Richmond Hill, Bournemouth, BH2 6BJ

Director02 April 2015Active
Silverlake House, Sherborne, DT9 6SN

Director-Active
1 La Corniche, Cliff Drive, Canford Cliffs, Poole, BH13 7JE

Director-Active
50, Seymour Walk, London, England, SW10 9NF

Director22 April 2015Active
34 Alyth Road, Talbot Woods, Bournemouth, BH3 7DG

Director08 March 1999Active
44 Baring Road, Southbourne, Bournemouth, BH6 4DT

Director08 March 1999Active
Unicorn House, Station Close, Potters Bar, England, EN6 1TL

Director22 April 2015Active
The Granville Chambers, 21 Richmond Hill, Bournemouth, BH2 6BJ

Director23 June 2012Active

People with Significant Control

Beale Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Granville Chambers, Richmond Hill, Bournemouth, England, BH2 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved compulsory.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-03-09Address

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

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Termination secretary company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Address

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

Download
2020-11-25Address

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

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Address

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

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.