Active
Company Information for DENCOMP EQUIPMENT LIMITED
VICARAGE COURT, 160 ERMIN STREET, SWINDON, SN3 4NE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DENCOMP EQUIPMENT LIMITED | |
Legal Registered Office | |
VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE Other companies in SN2 | |
Company Number | 05966828 | |
---|---|---|
Company ID Number | 05966828 | |
Date formed | 2006-10-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB893373584 |
Last Datalog update: | 2024-04-06 18:28:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE ANNE LANGLEY |
||
STEPHEN DEREK LANGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE NEIL FERGUSON |
Company Secretary | ||
LESLIE NEIL FERGUSON |
Director | ||
L & A SECRETARIAL LIMITED |
Company Secretary | ||
L & A REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DENCOMP SERVICES LIMITED | Director | 2008-03-15 | CURRENT | 2008-03-15 | Active | |
DENCOMP SERVICES LIMITED | Director | 2008-03-15 | CURRENT | 2008-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF STEPHEN DEREK LANGLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF LORRAINE ANNE LANGLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Dencomp Holdings Ltd as a person with significant control on 2022-10-01 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen Derek Langley on 2020-09-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Lorraine Anne Langley on 2019-09-30 | |
PSC04 | Change of details for Mr Stephen Derek Langley as a person with significant control on 2019-09-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM Priam House Fire Fly Avenue Swindon SN2 2EH England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM Priam House Fire Fly Avenue Swindon SN2 2EH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE ANNE LANGLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE ANNE LANGLEY | |
PSC04 | Change of details for Mr Stephen Derek Langley as a person with significant control on 2018-09-30 | |
PSC04 | Change of details for Mr Stephen Derek Langley as a person with significant control on 2018-09-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/18 FROM Reeves & Co Argyle Commercial Centre Argyle Street Swindon Wiltshire SN2 8AR | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
PSC07 | CESSATION OF LESLIE NEIL FERGUSON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS LORRAINE ANNE LANGLEY | |
TM02 | Termination of appointment of Leslie Neil Ferguson on 2017-09-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE NEIL FERGUSON | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK LANGLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE NEIL FERGUSON / 01/10/2009 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | TRANSEUROPEAN IV (PETERBOROUGH) LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENCOMP EQUIPMENT LIMITED
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as DENCOMP EQUIPMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |