This company is commonly known as Dent Instrumentation Limited. The company was founded 43 years ago and was given the registration number 01539660. The firm's registered office is in COLNE. You can find them at Enterprise Way, Whitewalls Industrial Estate, Colne, Lancs. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | DENT INSTRUMENTATION LIMITED |
---|---|---|
Company Number | : | 01539660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1981 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise Way, Whitewalls Industrial Estate, Colne, Lancs, BB8 8LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise Way, Whitewalls Industrial Estate, Colne, BB8 8LY | Director | 06 June 2022 | Active |
Enterprise Way, Whitewalls Industrial Estate, Colne, BB8 8LY | Director | 01 March 2002 | Active |
Enterprise Way, Whitewalls Industrial Estate, Colne, BB8 8LY | Director | 06 June 2022 | Active |
Enterprise Way, Whitewalls Industrial Estate, Colne, BB8 8LY | Director | 01 March 2018 | Active |
Rushton Thorn Sandy Hall Lane, Barrowford, Nelson, BB9 6QH | Secretary | - | Active |
Enterprise Way, Whitewalls Industrial Estate, Colne, BB8 8LY | Secretary | 01 October 2017 | Active |
Enterprise Way, Whitewalls Industrial Estate, Colne, BB8 8LY | Secretary | 01 March 1997 | Active |
275 Gisburn Road, Barrowford, Nelson, BB9 6AH | Director | 01 July 1996 | Active |
19 Townhouse Road, Nelson, BB9 9LP | Director | 01 January 1982 | Active |
Enterprise Way, Whitewalls Industrial Estate, Colne, BB8 8LY | Director | - | Active |
Enterprise Way, Whitewalls Industrial Estate, Colne, BB8 8LY | Director | - | Active |
Enterprise Way, Whitewalls Industrial Estate, Colne, BB8 8LY | Director | 01 March 2002 | Active |
Enterprise Way, Whitewalls Industrial Estate, Colne, BB8 8LY | Director | 01 October 1996 | Active |
Enterprise Way, Whitewalls Industrial Estate, Colne, BB8 8LY | Director | 01 March 2002 | Active |
57 York Street, Barnoldswick, BB18 5BE | Director | 01 March 2002 | Active |
Dent Instrumentation (Eot) Limited | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Enterprise Way, Whitewalls Industrial Estate, Colne, England, BB8 8LY |
Nature of control | : |
|
Andrew Michael Dent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Enterprise Way, Whitewalls Industrial Estate, Colne, United Kingdom, BB8 8LY |
Nature of control | : |
|
Gillian Dent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Enterprise Way, Whitewalls Industrial Estate, Colne, United Kingdom, BB8 8LY |
Nature of control | : |
|
Mr Geoffrey Alan Dent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Enterprise Way, Whitewalls Industrial Estate, Colne, United Kingdom, BB8 8LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Incorporation | Memorandum articles. | Download |
2022-12-01 | Resolution | Resolution. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-17 | Officers | Termination secretary company with name termination date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.