UKBizDB.co.uk

DENVER CARS COMPANY LTD

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

This company is commonly known as Denver Cars Company Ltd. The company was founded 12 years ago and was given the registration number 07695985. The firm's registered office is in RIPLEY. You can find them at 4 Willow Park Cottages Prospect Road, Denby, Ripley, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:DENVER CARS COMPANY LTD
Company Number:07695985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2011
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:4 Willow Park Cottages Prospect Road, Denby, Ripley, England, DE5 8RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Willow Park Cottages, Prospect Road, Denby, Ripley, England, DE5 8RE

Director13 August 2017Active
4, Willow Park Cottages, Prospect Road, Denby, United Kingdom, DE5 8RE

Secretary06 July 2011Active
Suite 17, Friar Gate, Derby, England, DE1 1BX

Director29 February 2016Active
Willow Park, Prospect Road, Denby, Ripley, England, DE5 8RE

Director28 June 2016Active
Suite 17, Friar Gate, Derby, England, DE1 1BX

Director04 June 2014Active
4 Willow Park Cottage, Prospect Road, Denby, Ripley, England, DE5 8RE

Director28 January 2014Active
4 Willow Park Cottages, Prospect Road, Denby, Ripley, England, DE5 8RE

Director01 January 2019Active
155, Derby Road, Denby, United Kingdom, DE5 8NQ

Director06 July 2011Active
Suite 17, Friar Gate, Derby, England, DE1 1BX

Director13 January 2015Active
9 St James Chambers, St. James Chambers, St. James Street, Derby, England, DE1 1QZ

Director28 March 2014Active
4, Prospect Road, Denby, Ripley, England, DE5 8RE

Corporate Director16 April 2013Active

People with Significant Control

Mr Simon Michael Gamble
Notified on:13 July 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:4 Willow Park Cottages, Prospect Road, Ripley, England, DE5 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Gazette

Gazette filings brought up to date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Resolution

Resolution.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-04Address

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

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Address

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

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.