UKBizDB.co.uk

DENSON PK LIMITED

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

This company is commonly known as Denson Pk Limited. The company was founded 4 years ago and was given the registration number 12130893. The firm's registered office is in WETHERBY. You can find them at 713b Chapelwood, Thorp Arch Estate, Wetherby, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:DENSON PK LIMITED
Company Number:12130893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:713b Chapelwood, Thorp Arch Estate, Wetherby, England, LS23 7FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
411, Birch Park, Thorp Arch Ind Estate, Wetherby, England, LS23 7FG

Director26 January 2024Active
Unit 712, Street 3, Thorp Arch Estate, Wetherby, England, LS23 7FF

Director31 July 2019Active
713b Chapelwood, Thorp Arch Estate, Wetherby, England, LS23 7FF

Director22 November 2019Active
Denson Holdings Limited (C/O Swalk Llp), Walton Road, Wetherby, Leeds, United Kingdom, LS22 5DZ

Director31 July 2019Active
Beech Lawns, Woodacre Crescent, Bardsey, Leeds, United Kingdom, LS17 9DQ

Director31 July 2019Active
Unit 712, Street 3, Thorp Arch Estate, Wetherby, England, LS23 7FF

Director26 March 2023Active

People with Significant Control

Mr Andrew Stephen Carnell
Notified on:30 July 2020
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Unit 712, Street 3, Wetherby, England, LS23 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Michael Addison
Notified on:30 July 2020
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:713b Chapelwood, Thorp Arch Estate, Wetherby, England, LS23 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Linden Kitson
Notified on:30 July 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Unit 712, Street 3, Wetherby, England, LS23 7FF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Termination director company with name termination date.

Download
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2024-03-11Address

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

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Capital

Capital allotment shares.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-26Address

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

Download
2021-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.