DENBRAE LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB2 6AE

Company number 03282016
Status Active
Incorporation Date 21 November 1996
Company Type Private Limited Company
Address LOGISTAE HOUSE, 45 PRESTON NEW ROAD, BLACKBURN, LANCASHIRE, BB2 6AE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DENBRAE LIMITED are www.denbrae.co.uk, and www.denbrae.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and eleven months. Denbrae Limited is a Private Limited Company. The company registration number is 03282016. Denbrae Limited has been working since 21 November 1996. The present status of the company is Active. The registered address of Denbrae Limited is Logistae House 45 Preston New Road Blackburn Lancashire Bb2 6ae. The company`s financial liabilities are £730.45k. It is £-19.83k against last year. And the total assets are £839.85k, which is £-18.75k against last year. RECORDMASTER SECRETARIAL LTD is a Secretary of the company. BARNES, Dominic Hugh is a Director of the company. Secretary NEEDHAM, Ivan Arthur has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary LONGFORD HOPE AND COMPANY (ACCOUNTANTS) LTD has been resigned. Director BLACK, Solomon Leslie has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GILES KNOPP, Michael Andrew has been resigned. Director HOPE, James Longford has been resigned. Director TOMLINSON, Brian has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


denbrae Key Finiance

LIABILITIES £730.45k
-3%
CASH n/a
TOTAL ASSETS £839.85k
-3%
All Financial Figures

Current Directors

Secretary
RECORDMASTER SECRETARIAL LTD
Appointed Date: 01 July 2014

Director
BARNES, Dominic Hugh
Appointed Date: 19 September 2000
55 years old

Resigned Directors

Secretary
NEEDHAM, Ivan Arthur
Resigned: 26 September 2000
Appointed Date: 16 December 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 December 1996
Appointed Date: 21 November 1996

Secretary
LONGFORD HOPE AND COMPANY (ACCOUNTANTS) LTD
Resigned: 01 July 2014
Appointed Date: 19 October 2000

Director
BLACK, Solomon Leslie
Resigned: 08 January 2003
Appointed Date: 19 September 2000
109 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 December 1996
Appointed Date: 21 November 1996
35 years old

Director
GILES KNOPP, Michael Andrew
Resigned: 03 September 2001
Appointed Date: 16 December 1996
83 years old

Director
HOPE, James Longford
Resigned: 24 December 2002
Appointed Date: 19 September 2000
81 years old

Director
TOMLINSON, Brian
Resigned: 03 September 2001
Appointed Date: 16 December 1996
87 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 December 1996
Appointed Date: 21 November 1996

DENBRAE LIMITED Events

15 Dec 2016
Micro company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

08 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 May 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
02 May 1997
Registered office changed on 02/05/97 from: crwys house 33 crwys road cardiff CF2 4YF
02 May 1997
New secretary appointed
02 May 1997
New director appointed
02 May 1997
New director appointed
21 Nov 1996
Incorporation

DENBRAE LIMITED Charges

5 May 2010
Standard security
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Derek Hugh Barnes
Description: Plot 17 western road, kilmarnock t/no AYR86216.
30 April 2009
Standard security
Delivered: 8 May 2009
Status: Satisfied on 11 June 2009
Persons entitled: Paddle Limited
Description: Plot 16 and 17 western road kilmarnock see image for full…