DENVAL CO LIMITED
CARDIFF DENVER SHEET METAL LIMITED DENVER CONSTRUCTION SERVICES CARDIFF LIMITED DENVER SHEET METAL LIMITED YELLOWFERN LIMITED

Hellopages » Cardiff » Cardiff » CF3 2PZ

Company number 03938463
Status Active
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address GUARDIAN HOUSE, CAPITAL BUSINESS PARK, CARDIFF, SOUTH GLAMORGAN, CF3 2PZ
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Previous accounting period shortened from 31 July 2017 to 31 December 2016; Confirmation statement made on 2 March 2017 with updates; Total exemption full accounts made up to 31 July 2016. The most likely internet sites of DENVAL CO LIMITED are www.denvalco.co.uk, and www.denval-co.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-five years and eight months. Denval Co Limited is a Private Limited Company. The company registration number is 03938463. Denval Co Limited has been working since 02 March 2000. The present status of the company is Active. The registered address of Denval Co Limited is Guardian House Capital Business Park Cardiff South Glamorgan Cf3 2pz. The company`s financial liabilities are £285.97k. It is £197.78k against last year. And the total assets are £2819.82k, which is £210.52k against last year. MILLINSHIP, Leigh Terry is a Director of the company. MORRIS, Andrew John is a Director of the company. MORRIS, Jemma Louise is a Director of the company. PARTRIDGE, Terence Maurice is a Director of the company. Secretary MULLINS, Sean Dempsey has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MULLINS, Sean Dempsey has been resigned. Director OWEN, David Gwynn has been resigned. The company operates in "Manufacture of doors and windows of metal".


denval co Key Finiance

LIABILITIES £285.97k
+224%
CASH n/a
TOTAL ASSETS £2819.82k
+8%
All Financial Figures

Current Directors

Director
MILLINSHIP, Leigh Terry
Appointed Date: 24 November 2014
54 years old

Director
MORRIS, Andrew John
Appointed Date: 02 March 2000
68 years old

Director
MORRIS, Jemma Louise
Appointed Date: 15 August 2011
41 years old

Director
PARTRIDGE, Terence Maurice
Appointed Date: 24 November 2014
57 years old

Resigned Directors

Secretary
MULLINS, Sean Dempsey
Resigned: 07 July 2011
Appointed Date: 02 March 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Director
MULLINS, Sean Dempsey
Resigned: 07 July 2011
Appointed Date: 02 March 2000
62 years old

Director
OWEN, David Gwynn
Resigned: 14 January 2015
Appointed Date: 22 August 2011
74 years old

Persons With Significant Control

Miss Jemma Louise Morris
Notified on: 1 January 2017
41 years old
Nature of control: Has significant influence or control

DENVAL CO LIMITED Events

15 Mar 2017
Previous accounting period shortened from 31 July 2017 to 31 December 2016
06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
30 Sep 2016
Total exemption full accounts made up to 31 July 2016
30 Sep 2016
Previous accounting period shortened from 31 December 2016 to 31 July 2016
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
...
... and 56 more events
21 Mar 2000
Secretary resigned
21 Mar 2000
New secretary appointed;new director appointed
21 Mar 2000
Director resigned
21 Mar 2000
Registered office changed on 21/03/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
02 Mar 2000
Incorporation

DENVAL CO LIMITED Charges

22 June 2016
Charge code 0393 8463 0003
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 June 2012
All assets debenture
Delivered: 2 July 2012
Status: Satisfied on 15 May 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 June 2011
Debenture
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…