UKBizDB.co.uk

DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED

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

This company is commonly known as Dennison Graphic Equipment Services Limited. The company was founded 29 years ago and was given the registration number 03039083. The firm's registered office is in DEWSBURY. You can find them at Unit 4c Bridge Industrial Estate, Mill Street East, Dewsbury, West Yorkshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED
Company Number:03039083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1995
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit 4c Bridge Industrial Estate, Mill Street East, Dewsbury, West Yorkshire, WF12 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Meadow Croft, Drighlington, Bradford, BD11 1AZ

Secretary29 January 1999Active
28 Meadow Croft, Drighlington, Bradford, BD11 1AZ

Director29 March 1995Active
41 Windsor Oval, West Ardsley, Wakefield, WF3 1WD

Director29 March 1995Active
2 Bannockburn Way, Altofts, Normanton, WF6 2SQ

Secretary29 March 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 March 1995Active
20a Braybrooke Road, Desborough, Kettering, NN14 2LJ

Director29 March 1995Active
2 Bannockburn Way, Altofts, Normanton, WF6 2SQ

Director29 March 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 March 1995Active

People with Significant Control

Mr Roy Paul Milner
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Unit 4c Bridge Industrial Estate, Dewsbury, WF12 9BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Keith Matthews
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Unit 4c Bridge Industrial Estate, Dewsbury, WF12 9BQ
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-06Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-23Accounts

Change account reference date company current extended.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.