Warning: file_put_contents(c/f59f01b28df88a71972ff2406b633a41.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Geoff Denyer Violins Limited, SO51 8JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GEOFF DENYER VIOLINS LIMITED

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

This company is commonly known as Geoff Denyer Violins Limited. The company was founded 21 years ago and was given the registration number 04549861. The firm's registered office is in ROMSEY. You can find them at 3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire. This company's SIC code is 32200 - Manufacture of musical instruments.

Company Information

Name:GEOFF DENYER VIOLINS LIMITED
Company Number:04549861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32200 - Manufacture of musical instruments

Office Address & Contact

Registered Address:3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire, SO51 8JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ

Secretary01 October 2002Active
3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ

Director01 October 2002Active
3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ

Director01 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 2002Active
3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ

Director11 November 2020Active

People with Significant Control

Mr Geoffrey Anthony Denyer
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynda Margaret Denyer
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Officers

Change person secretary company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Address

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

Download
2021-03-10Capital

Capital allotment shares.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Capital

Capital name of class of shares.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-08-26Officers

Change person secretary company with change date.

Download
2020-08-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.