DENWIRE LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 0AF

Company number 02059637
Status Active
Incorporation Date 29 September 1986
Company Type Private Limited Company
Address PEARTREE HOUSE BLACKBROOK ROAD, NARROWBOAT WAY, DUDLEY, WEST MIDLANDS, ENGLAND, DY2 0AF
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Alice Christensen as a secretary on 12 January 2016. The most likely internet sites of DENWIRE LIMITED are www.denwire.co.uk, and www.denwire.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-eight years and twelve months. Denwire Limited is a Private Limited Company. The company registration number is 02059637. Denwire Limited has been working since 29 September 1986. The present status of the company is Active. The registered address of Denwire Limited is Peartree House Blackbrook Road Narrowboat Way Dudley West Midlands England Dy2 0af. The company`s financial liabilities are £1896.9k. It is £-413k against last year. The cash in hand is £3.87k. It is £-239.47k against last year. And the total assets are £2882.54k, which is £153.77k against last year. CHRISTENSEN, Iben Tromholt is a Secretary of the company. CHRISTENSEN, Erik Tromholt is a Director of the company. CHRISTENSEN, Iben Tromholt is a Director of the company. CHRISTENSEN, Steven Tromholt is a Director of the company. Secretary CHRISTENSEN, Alice has been resigned. Director CHRISTENSEN, Alice has been resigned. The company operates in "Agents specialized in the sale of other particular products".


denwire Key Finiance

LIABILITIES £1896.9k
-18%
CASH £3.87k
-99%
TOTAL ASSETS £2882.54k
+5%
All Financial Figures

Current Directors

Secretary
CHRISTENSEN, Iben Tromholt
Appointed Date: 12 January 2016

Director

Director
CHRISTENSEN, Iben Tromholt
Appointed Date: 01 March 2010
54 years old

Director
CHRISTENSEN, Steven Tromholt
Appointed Date: 01 April 2011
52 years old

Resigned Directors

Secretary
CHRISTENSEN, Alice
Resigned: 12 January 2016

Director
CHRISTENSEN, Alice
Resigned: 12 January 2016
Appointed Date: 13 December 1996
86 years old

Persons With Significant Control

Plan B Uk Aps
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DENWIRE LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Termination of appointment of Alice Christensen as a secretary on 12 January 2016
31 May 2016
Appointment of Mrs Iben Tromholt Christensen as a secretary on 12 January 2016
31 Mar 2016
Registered office address changed from Crackley Way Peartree Lane Dudley West Midlands DY2 0UW to Peartree House Blackbrook Road Narrowboat Way Dudley West Midlands DY2 0AF on 31 March 2016
...
... and 85 more events
03 Mar 1988
Return made up to 31/12/87; full list of members

25 Feb 1987
Accounting reference date notified as 31/12

12 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Oct 1986
Company name changed oblong works LIMITED\certificate issued on 08/10/86

29 Sep 1986
Certificate of Incorporation

DENWIRE LIMITED Charges

26 June 2015
Charge code 0205 9637 0004
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold peartree house narrowboat way dudley title numbers…
3 April 2012
Legal charge
Delivered: 11 April 2012
Status: Satisfied on 19 February 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Peartree industrial park peartree lane dudley west midlands…
16 November 1988
Legal charge
Delivered: 21 November 1988
Status: Satisfied on 12 March 1998
Persons entitled: G R Morris Construction Limited
Description: Unit e peartree industrial park peartree lane dudley.
27 June 1988
Fixed and floating charge
Delivered: 4 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts owing to…