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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH | Secretary | 03 January 2023 | Active |
Jungmansgatan 12, 211 19, Malmo, Sweden, | Director | 25 September 2020 | Active |
Jungmansgatan 12, 211 19, Malmo, Sweden, | Director | 03 January 2013 | Active |
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH | Director | 14 November 2022 | Active |
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH | Director | 03 January 2023 | Active |
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH | Secretary | 17 September 2019 | Active |
Manhattan Furniture, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH | Secretary | 27 January 2014 | Active |
33 Rook Way, Horsham, RH12 5FR | Secretary | 18 October 2005 | Active |
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, England, BN15 8UH | Secretary | 24 October 2014 | Active |
2 Park View Road, Hove, BN3 7BF | Secretary | 01 December 2001 | Active |
Jungmansgatan 12, 211 19, Malmo, Sweden, | Secretary | 03 January 2013 | Active |
155a Rowlands Road, Worthing, BN11 3LH | Secretary | - | Active |
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH | Secretary | 10 December 2015 | Active |
344 Western Avenue, London, W3 0PL | Director | 05 September 2005 | Active |
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH | Director | 26 February 2020 | Active |
Marche House, Woodland Drive, Hove, BN3 7RA | Director | 01 April 2000 | Active |
25 Christopher Way, Emsworth, PO10 7QZ | Director | - | Active |
15 Cornwall Road, Littlehampton, BN17 6EF | Director | 05 February 1994 | Active |
33 Rook Way, Horsham, RH12 5FR | Director | 01 August 2007 | Active |
2 Park View Road, Hove, BN3 7BF | Director | 01 December 2001 | Active |
Filberts 6 Elm Avenue, East Preston, Littlehampton, BN16 1HJ | Director | 08 July 2008 | Active |
Fairoakland, Wineham Lane, Wineham, Henfield, BN5 9AW | Director | - | Active |
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, England, BN15 8UH | Director | 03 January 2013 | Active |
40 Brooklyn Avenue, West Worthing, BN11 5QJ | Director | 16 September 1996 | Active |
47 Main Street, Crosshill, KY5 8BJ | Director | 09 August 2004 | Active |
27 Elton Road, West End, Darlington, DL3 8HU | Director | 10 July 1995 | Active |
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 | Director | 16 June 2017 | Active |
104 Eldred Avenue, Brighton, BN1 5EH | Director | 01 August 2002 | Active |
Paula Rosa Manhattan, Blenheim Road, Lancing Business Park, Lancing, BN15 8UH | Director | 01 December 2015 | Active |
Church Cottage, Greywell, Hook, RG29 1DA | Director | - | Active |
38 Illingworth, Windsor, SL4 4UP | Director | 29 November 2000 | Active |
Penway, Penn Road, Beaconsfield, HP9 2TS | Director | 05 February 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Officers | Appoint person secretary company with name date. | Download |
2023-01-04 | Officers | Termination secretary company with name termination date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Officers | Termination secretary company with name termination date. | Download |
2019-09-17 | Officers | Appoint person secretary company with name date. | Download |
2019-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Accounts | Accounts with accounts type full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.