This company is commonly known as Denrey Limited. The company was founded 15 years ago and was given the registration number 06875409. The firm's registered office is in COVENTRY. You can find them at Westwood House Westwood Road, Earlsdon, Coventry, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DENREY LIMITED |
---|---|---|
Company Number | : | 06875409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westwood House Westwood Road, Earlsdon, Coventry, CV5 6GF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westwood House, Westwood Road, Coventry, CV5 6GF | Secretary | 13 April 2009 | Active |
23, Grange Avenue, Kenilworth, CV8 1DD | Director | 13 April 2009 | Active |
Westwood House, Westwood Road, Earlsdon, Coventry, CV5 6GF | Director | 13 April 2009 | Active |
7, Kestrell Drive, Windsor Quay, Cardiff, CF11 7BF | Director | 13 April 2009 | Active |
Mrs Rebecca Livingstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Kestrell Drive, Windsor Quay, Cardiff, United Kingdom, CF11 7BF |
Nature of control | : |
|
Mr Robert Denton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Grange Avenue, Kenilworth, United Kingdom, CV8 1DD |
Nature of control | : |
|
Mr Stuart Denton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 284, Myton Road, Warwick, England, CV34 6PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-09 | Officers | Change person secretary company with change date. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Officers | Change person director company with change date. | Download |
2017-03-14 | Officers | Change person secretary company with change date. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.