Warning: file_put_contents(c/84f02b114dc51bb368339da075d26c42.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dens And Signals Ltd, TN34 3LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DENS AND SIGNALS LTD

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

This company is commonly known as Dens And Signals Ltd. The company was founded 9 years ago and was given the registration number 09591979. The firm's registered office is in HASTINGS. You can find them at 72 Plynlimmon Road, , Hastings, East Sussex. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:DENS AND SIGNALS LTD
Company Number:09591979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:72 Plynlimmon Road, Hastings, East Sussex, TN34 3LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Plynlimmon Road, Hastings, TN34 3LU

Director30 April 2019Active
72, Plynlimmon Road, Hastings, England, TN34 3LU

Director14 May 2015Active
72, Plynlimmon Road, Hastings, England, TN34 3LU

Director14 May 2015Active
Penthouse 1 Ludgate Lofts Apartments, 17 Ludgate Hill, Birmingham, B3 1DW

Director14 May 2015Active

People with Significant Control

Ms Polly Anna Gifford
Notified on:30 April 2019
Status:Active
Date of birth:March 1969
Nationality:British
Address:72, Plynlimmon Road, Hastings, TN34 3LU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Thomas Wildish
Notified on:14 May 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:72, Plynlimmon Road, Hastings, TN34 3LU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Benjamin William Pacey
Notified on:14 May 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:72, Plynlimmon Road, Hastings, TN34 3LU
Nature of control:
  • Voting rights 25 to 50 percent
Ms Jane Eleanor Packman
Notified on:14 May 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:72, Plynlimmon Road, Hastings, TN34 3LU
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Persons with significant control

Notification of a person with significant control.

Download
2019-05-27Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Resolution

Resolution.

Download
2018-02-09Change of name

Change of name notice.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Address

Change registered office address company with date old address new address.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Accounts

Change account reference date company previous shortened.

Download
2016-06-08Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.