This company is commonly known as Denwood Woodworking Machinery Limited. The company was founded 39 years ago and was given the registration number 01840150. The firm's registered office is in LICHFIELD. You can find them at 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | DENWOOD WOODWORKING MACHINERY LIMITED |
---|---|---|
Company Number | : | 01840150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1984 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom, WS13 7FE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE | Director | 21 May 2012 | Active |
113 Hillside Road, Beeston, Nottingham, NG9 3AU | Secretary | - | Active |
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE | Secretary | 30 June 1997 | Active |
50 Brook Road, Borrowash, Derby, DE72 3FW | Director | - | Active |
113 Hillside Road, Beeston, Nottingham, NG9 3AU | Director | - | Active |
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE | Director | - | Active |
Mrs Julie Davenport | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE |
Nature of control | : |
|
Mr Stephen Davenport | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE |
Nature of control | : |
|
Denwood Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Officers | Termination secretary company with name termination date. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-19 | Officers | Change person secretary company with change date. | Download |
2019-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.