SID DENNIS AND SONS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 2NA

Company number 04495824
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address 15 WHEELER GATE, INSIGHT, SUITE 209, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 2NA
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 300 . The most likely internet sites of SID DENNIS AND SONS LIMITED are www.siddennisandsons.co.uk, and www.sid-dennis-and-sons.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and three months. Sid Dennis and Sons Limited is a Private Limited Company. The company registration number is 04495824. Sid Dennis and Sons Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of Sid Dennis and Sons Limited is 15 Wheeler Gate Insight Suite 209 Nottingham Nottinghamshire Ng1 2na. The company`s financial liabilities are £138.07k. It is £-1.47k against last year. The cash in hand is £60.56k. It is £14.49k against last year. And the total assets are £753.92k, which is £30.65k against last year. DENNIS, Sidney Alfred is a Secretary of the company. DENNIS, Alfred Frank is a Director of the company. DENNIS, Sidney Alfred is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DENNIS, Edna Joan has been resigned. Director DENNIS, Sidney John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


sid dennis and sons Key Finiance

LIABILITIES £138.07k
-2%
CASH £60.56k
+31%
TOTAL ASSETS £753.92k
+4%
All Financial Figures

Current Directors

Secretary
DENNIS, Sidney Alfred
Appointed Date: 26 July 2002

Director
DENNIS, Alfred Frank
Appointed Date: 26 July 2002
66 years old

Director
DENNIS, Sidney Alfred
Appointed Date: 26 July 2002
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Director
DENNIS, Edna Joan
Resigned: 04 August 2014
Appointed Date: 07 February 2003
104 years old

Director
DENNIS, Sidney John
Resigned: 04 August 2014
Appointed Date: 26 July 2002
105 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Persons With Significant Control

Sid Dennis And Sons Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SID DENNIS AND SONS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 26 July 2016 with updates
06 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 300

02 Apr 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Registration of charge 044958240003, created on 5 January 2015
...
... and 41 more events
26 Jul 2002
New secretary appointed;new director appointed
26 Jul 2002
Director resigned
26 Jul 2002
Secretary resigned
26 Jul 2002
Registered office changed on 26/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
26 Jul 2002
Incorporation

SID DENNIS AND SONS LIMITED Charges

5 January 2015
Charge code 0449 5824 0003
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as holly…
6 November 2012
Chattels mortgage
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: Lefort hydarulic shear mobile 500 on 3 axles serail no.1004.
27 February 2003
Debenture
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…