UKBizDB.co.uk

DENNIS & ROBINSON LIMITED

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

This company is commonly known as Dennis & Robinson Limited. The company was founded 75 years ago and was given the registration number 00460938. The firm's registered office is in LANCING. You can find them at Paula Rosa Manhattan Blenheim Road, Lancing Business Park, Lancing, West Sussex. This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:DENNIS & ROBINSON LIMITED
Company Number:00460938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:Paula Rosa Manhattan Blenheim Road, Lancing Business Park, Lancing, West Sussex, BN15 8UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH

Secretary03 January 2023Active
Jungmansgatan 12, 211 19, Malmo, Sweden,

Director25 September 2020Active
Jungmansgatan 12, 211 19, Malmo, Sweden,

Director03 January 2013Active
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH

Director14 November 2022Active
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH

Director03 January 2023Active
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH

Secretary17 September 2019Active
Manhattan Furniture, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH

Secretary27 January 2014Active
33 Rook Way, Horsham, RH12 5FR

Secretary18 October 2005Active
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, England, BN15 8UH

Secretary24 October 2014Active
2 Park View Road, Hove, BN3 7BF

Secretary01 December 2001Active
Jungmansgatan 12, 211 19, Malmo, Sweden,

Secretary03 January 2013Active
155a Rowlands Road, Worthing, BN11 3LH

Secretary-Active
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH

Secretary10 December 2015Active
344 Western Avenue, London, W3 0PL

Director05 September 2005Active
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH

Director26 February 2020Active
Marche House, Woodland Drive, Hove, BN3 7RA

Director01 April 2000Active
25 Christopher Way, Emsworth, PO10 7QZ

Director-Active
15 Cornwall Road, Littlehampton, BN17 6EF

Director05 February 1994Active
33 Rook Way, Horsham, RH12 5FR

Director01 August 2007Active
2 Park View Road, Hove, BN3 7BF

Director01 December 2001Active
Filberts 6 Elm Avenue, East Preston, Littlehampton, BN16 1HJ

Director08 July 2008Active
Fairoakland, Wineham Lane, Wineham, Henfield, BN5 9AW

Director-Active
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, England, BN15 8UH

Director03 January 2013Active
40 Brooklyn Avenue, West Worthing, BN11 5QJ

Director16 September 1996Active
47 Main Street, Crosshill, KY5 8BJ

Director09 August 2004Active
27 Elton Road, West End, Darlington, DL3 8HU

Director10 July 1995Active
12 Dalloway Road, Arundel, BN18 9HW

Director-Active
155a Rowlands Road, Worthing, BN11 3LH

Director-Active
3 Greate House Farm Road, Layer De La Haye, Colchester, CO2 0LP

Director-Active
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH

Director16 June 2017Active
104 Eldred Avenue, Brighton, BN1 5EH

Director01 August 2002Active
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH

Director01 December 2015Active
Church Cottage, Greywell, Hook, RG29 1DA

Director-Active
38 Illingworth, Windsor, SL4 4UP

Director29 November 2000Active
Penway, Penn Road, Beaconsfield, HP9 2TS

Director05 February 1994Active

People with Significant Control

Southdown Kitchen Furniture Limited
Notified on:17 July 2017
Status:Active
Country of residence:England
Address:Blenheim Road, Blenheim Road, Lancing, England, BN15 8UH
Nature of control:
  • Ownership of shares 75 to 100 percent
Burrell Investments Ltd
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:48, Blenheim Road, Lancing, England, BN15 8UH
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 (6 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
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Appoint person secretary company with name date.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Termination secretary company with name termination date.

Download
2019-09-17Officers

Appoint person secretary company with name date.

Download
2019-09-02Mortgage

Mortgage satisfy charge full.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.