DENVER DEVELOPMENTS LIMITED
CROSSHANDS DENVER DEVELOPMENT LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA14 6RA

Company number 05359756
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address 7 MEADOWS BRIDGE, PARC MENTER, CROSSHANDS, CARMARTHENSHIRE, SA14 6RA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 5 . The most likely internet sites of DENVER DEVELOPMENTS LIMITED are www.denverdevelopments.co.uk, and www.denver-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Pontarddulais Rail Station is 5 miles; to Llangennech Rail Station is 6.7 miles; to Bynea Rail Station is 8.1 miles; to Gowerton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denver Developments Limited is a Private Limited Company. The company registration number is 05359756. Denver Developments Limited has been working since 10 February 2005. The present status of the company is Active. The registered address of Denver Developments Limited is 7 Meadows Bridge Parc Menter Crosshands Carmarthenshire Sa14 6ra. . HARRIS, Ian Charles is a Secretary of the company. HARRIS, Ian Charles is a Director of the company. JAMES, Hywel Robert is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HARRIS, Ian Charles
Appointed Date: 10 February 2005

Director
HARRIS, Ian Charles
Appointed Date: 10 February 2005
66 years old

Director
JAMES, Hywel Robert
Appointed Date: 10 February 2005
59 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 10 February 2005
Appointed Date: 10 February 2005

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 10 February 2005
Appointed Date: 10 February 2005

Persons With Significant Control

Mr Ian Charles Harris
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Hywel Robert James
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

DENVER DEVELOPMENTS LIMITED Events

21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5

...
... and 31 more events
17 Feb 2005
Secretary resigned
17 Feb 2005
New secretary appointed;new director appointed
17 Feb 2005
Director resigned
17 Feb 2005
New director appointed
10 Feb 2005
Incorporation

DENVER DEVELOPMENTS LIMITED Charges

31 January 2011
Mortgage
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 26 ger yr afon gwaun cae gurwen ammanford…
31 January 2011
Mortgage
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjoining 116B cwmamman road…
28 October 2008
Legal charge
Delivered: 14 November 2008
Status: Satisfied on 3 March 2011
Persons entitled: National Westminster Bank PLC
Description: The property known as or being land adjoining 116B cwmamman…
6 June 2005
Legal charge
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots a b & c glanyrafon folland road glanamman annanford…
21 April 2005
Debenture
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…