UKBizDB.co.uk

DENT & PARTNERS LIMITED

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

This company is commonly known as Dent & Partners Limited. The company was founded 67 years ago and was given the registration number 00571101. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:DENT & PARTNERS LIMITED
Company Number:00571101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 September 1956
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Secretary26 September 2018Active
1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director10 August 2007Active
3, Buttermere Grove, Willenhall, England, WV12 5FQ

Director10 August 2007Active
41 Norbroom Drive, Newport, TF10 7TE

Secretary-Active
84 The Hayes, Willenhall, Wolverhampton, WV12 4RU

Secretary19 February 2002Active
The Old Malthouse, 47 Broadway, Shifnal, TF11 8BB

Director17 April 1992Active
Little Green, Feishall Road, Trysull, Wolverhampton, WV5 7HN

Director-Active
47 Broadway, Shifnal, TF11 8BB

Director-Active
84 The Hayes, Willenhall, Wolverhampton, WV12 4RU

Director-Active
79 Linden Lea, Compton, Wolverhampton, WV3 8BQ

Director-Active

People with Significant Control

Mr Ian Rhodes
Notified on:15 March 2018
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:3, Buttermere Grove, Willenhall, England, WV12 5FQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Colin Rhodes
Notified on:06 February 2017
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:84, The Hayes, Willenhall, England, WV12 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Mark Mackin
Notified on:06 February 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Rhodes
Notified on:06 February 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:3, Buttermere Grove, Willenhall, England, WV12 5FQ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-14Gazette

Gazette dissolved liquidation.

Download
2021-10-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-22Address

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

Download
2020-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-02Address

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

Download
2019-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-31Resolution

Resolution.

Download
2019-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-09-26Officers

Appoint person secretary company with name date.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Capital

Capital return purchase own shares.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination secretary company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.