DENIS MAY & SONS LIMITED
TRURO DENIS MAY CONCRETE LIMITED

Hellopages » Cornwall » Cornwall » TR1 2DP

Company number 06000299
Status Active
Incorporation Date 16 November 2006
Company Type Private Limited Company
Address PEAT HOUSE, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 1 . The most likely internet sites of DENIS MAY & SONS LIMITED are www.denismaysons.co.uk, and www.denis-may-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Denis May Sons Limited is a Private Limited Company. The company registration number is 06000299. Denis May Sons Limited has been working since 16 November 2006. The present status of the company is Active. The registered address of Denis May Sons Limited is Peat House Newham Road Truro Cornwall Tr1 2dp. . MAY, Edward is a Secretary of the company. JAGO, Peter John is a Director of the company. MAY, Edward John is a Director of the company. MAY, Hylton John is a Director of the company. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
MAY, Edward
Appointed Date: 16 November 2006

Director
JAGO, Peter John
Appointed Date: 07 September 2015
60 years old

Director
MAY, Edward John
Appointed Date: 07 September 2015
40 years old

Director
MAY, Hylton John
Appointed Date: 16 November 2006
71 years old

Resigned Directors

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 16 November 2006
Appointed Date: 16 November 2006

Director
MANTEL NOMINEES LIMITED
Resigned: 16 November 2006
Appointed Date: 16 November 2006

Persons With Significant Control

Mr Hylton John May
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

DENIS MAY & SONS LIMITED Events

22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
18 Mar 2016
Accounts for a medium company made up to 30 September 2015
02 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1

02 Dec 2015
Director's details changed for Mr Hylton John May on 2 December 2015
02 Dec 2015
Secretary's details changed for Edward May on 2 December 2015
...
... and 26 more events
24 Nov 2006
Director resigned
24 Nov 2006
New secretary appointed
24 Nov 2006
New director appointed
24 Nov 2006
Registered office changed on 24/11/06 from: 16 winchester walk london SE1 9AQ
16 Nov 2006
Incorporation

DENIS MAY & SONS LIMITED Charges

26 November 2007
Debenture
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Hylton John May
Description: Fixed and floating charges over the undertaking and all…
26 November 2007
Debenture
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: South West of England Regional Development Agency
Description: Fixed and floating charges over the undertaking and all…
22 May 2007
Debenture
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…