This company is commonly known as Denval Co Limited. The company was founded 24 years ago and was given the registration number 03938463. The firm's registered office is in CARDIFF. You can find them at Guardian House, Capital Business Park, Cardiff, South Glamorgan. This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | DENVAL CO LIMITED |
---|---|---|
Company Number | : | 03938463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Guardian House, Capital Business Park, Cardiff, South Glamorgan, CF3 2PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Guardian House, Capital Business Park, Cardiff, CF3 2PZ | Secretary | 31 December 2023 | Active |
Guardian House, Capital Business Park, Cardiff, CF3 2PZ | Director | 24 November 2014 | Active |
Guardian House, Capital Business Park, Cardiff, United Kingdom, CF3 2PZ | Director | 15 August 2011 | Active |
Guardian House, Capital Business Park, Cardiff, CF3 2PZ | Director | 24 November 2014 | Active |
Flat 3 Amalfi House, Ffordd Garthorne, Cardiff, Wales, CF10 4DA | Director | 13 September 2018 | Active |
1, Bassett's Field, Thornhill, Cardiff, United Kingdom, CF14 9UG | Secretary | 02 March 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 02 March 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 02 March 2000 | Active |
Ironbridge Cottage, Draethen, Newport, NP10 8GB | Director | 02 March 2000 | Active |
1, Basset's Field, Thornhill, Cardiff, CF14 9UG | Director | 02 March 2000 | Active |
Guardian House, Capital Business Park, Cardiff, United Kingdom, CF3 2PZ | Director | 22 August 2011 | Active |
Miss Jemma Louise Morris | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Address | : | Guardian House, Capital Business Park, Cardiff, CF3 2PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Appoint person secretary company with name date. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Change account reference date company current shortened. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.