DENFLOW LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS3 9QE

Company number 03703027
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address 10 TOWERFIELD ROAD, SHOEBURYNESS, SOUTHEND-ON-SEA, ESSEX, SS3 9QE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of DENFLOW LIMITED are www.denflow.co.uk, and www.denflow.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and nine months. Denflow Limited is a Private Limited Company. The company registration number is 03703027. Denflow Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Denflow Limited is 10 Towerfield Road Shoeburyness Southend On Sea Essex Ss3 9qe. The company`s financial liabilities are £162.1k. It is £29.21k against last year. The cash in hand is £314.1k. It is £39.74k against last year. And the total assets are £798.19k, which is £9.44k against last year. MORTON, Lisa Anne is a Secretary of the company. MORTON, Dean is a Director of the company. MORTON, Lisa is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary MORTON, Brenda Jane has been resigned. Secretary MORTON, Sandra Ann has been resigned. Secretary SULLENS, Gary James has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director MORTON, Dean David has been resigned. Director MORTON, Sandra Ann has been resigned. Director WOOD, Ralph Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


denflow Key Finiance

LIABILITIES £162.1k
+21%
CASH £314.1k
+14%
TOTAL ASSETS £798.19k
+1%
All Financial Figures

Current Directors

Secretary
MORTON, Lisa Anne
Appointed Date: 24 May 2004

Director
MORTON, Dean
Appointed Date: 19 April 2002
58 years old

Director
MORTON, Lisa
Appointed Date: 01 April 2013
50 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 08 April 1999
Appointed Date: 27 January 1999

Secretary
MORTON, Brenda Jane
Resigned: 27 June 2001
Appointed Date: 07 December 2000

Secretary
MORTON, Sandra Ann
Resigned: 07 December 2000
Appointed Date: 27 January 1999

Secretary
SULLENS, Gary James
Resigned: 24 May 2004
Appointed Date: 27 June 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 08 April 1999
Appointed Date: 27 January 1999

Director
MORTON, Dean David
Resigned: 28 June 2001
Appointed Date: 27 January 1999
58 years old

Director
MORTON, Sandra Ann
Resigned: 07 December 2000
Appointed Date: 27 January 1999
55 years old

Director
WOOD, Ralph Stephen
Resigned: 31 March 2008
Appointed Date: 22 June 2001
69 years old

Persons With Significant Control

Mr Dean Morton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lisa Morton
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DENFLOW LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2

...
... and 57 more events
17 Jun 1999
New director appointed
17 Jun 1999
New secretary appointed;new director appointed
20 Apr 1999
Secretary resigned
20 Apr 1999
Director resigned
27 Jan 1999
Incorporation

DENFLOW LIMITED Charges

16 May 2012
Debenture
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…