UKBizDB.co.uk

DENNYS UNIFORMS LIMITED

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

This company is commonly known as Dennys Uniforms Limited. The company was founded 77 years ago and was given the registration number 00423051. The firm's registered office is in LEATHERHEAD. You can find them at 128 Kingston Road, , Leatherhead, Surrey. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:DENNYS UNIFORMS LIMITED
Company Number:00423051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1946
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:128 Kingston Road, Leatherhead, Surrey, KT22 7PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Kingston Road, Leatherhead, KT22 7PU

Director08 October 2020Active
128, Kingston Road, Leatherhead, KT22 7PU

Director17 June 1999Active
253, The Castle, Hurstmere Road, Takapuna, New Zealand, 0622

Director07 July 2012Active
128, Kingston Road, Leatherhead, KT22 7PU

Director14 September 1998Active
128, Kingston Road, Leatherhead, KT22 7PU

Director08 October 2020Active
128, Kingston Road, Leatherhead, KT22 7PU

Director08 October 2020Active
Brooklands, Blackbrook, Dorking, RH5 4DS

Secretary-Active
1 Cleeve Court, Cleeve Road, Leatherhead, Surrey., KT22 7UD

Secretary27 May 2010Active
40 Mill Drive, Hove, BN3 6WD

Director-Active
Eutrie House, Mill Road, South Holmwood, RH5 4NT

Director-Active
South Lodge, Rowhook, Horsham, RH12 3QD

Director10 April 2002Active
Brooklands, Blackbrook, Dorking, RH5 4DS

Director-Active
Plum Tree Cottage, Marles Lane, Billinghurst, RH14 0BT

Director-Active
Clouds Hill Farm Leatherhead Road, Oxshott, Leatherhead, KT22 0ET

Director-Active
32 Holmes Avenue, Hove, BN3 7LA

Director-Active

People with Significant Control

Mr Peter Nicholas Jubert
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:128, Kingston Road, Leatherhead, KT22 7PU
Nature of control:
  • Ownership of shares 75 to 100 percent 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 (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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type full.

Download
2017-06-30Accounts

Accounts with accounts type full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type full.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-24Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.