DENE-TECH SERVICES LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7LW

Company number 02854922
Status Active
Incorporation Date 20 September 1993
Company Type Private Limited Company
Address 7 ST. GEORGES YARD, FARNHAM, SURREY, ENGLAND, GU9 7LW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Second filing of the annual return made up to 3 September 2015; Previous accounting period shortened from 30 December 2015 to 29 December 2015. The most likely internet sites of DENE-TECH SERVICES LIMITED are www.denetechservices.co.uk, and www.dene-tech-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and one months. Dene Tech Services Limited is a Private Limited Company. The company registration number is 02854922. Dene Tech Services Limited has been working since 20 September 1993. The present status of the company is Active. The registered address of Dene Tech Services Limited is 7 St Georges Yard Farnham Surrey England Gu9 7lw. The company`s financial liabilities are £14.22k. It is £-40.71k against last year. The cash in hand is £1k. It is £-0.29k against last year. And the total assets are £498.82k, which is £95.6k against last year. BOVINO, Carolyn is a Director of the company. BOVINO, Vito is a Director of the company. Secretary BOVINO, Carolyn Heather has been resigned. Secretary HYDE, Colleen Gertrude Mary has been resigned. Secretary WELSMAN, Jack Trevor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOVINO, Carolyn Heather has been resigned. Director WELSMAN, Jack Trevor has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


dene-tech services Key Finiance

LIABILITIES £14.22k
-75%
CASH £1k
-23%
TOTAL ASSETS £498.82k
+23%
All Financial Figures

Current Directors

Director
BOVINO, Carolyn
Appointed Date: 23 July 2015
63 years old

Director
BOVINO, Vito
Appointed Date: 01 May 1995
74 years old

Resigned Directors

Secretary
BOVINO, Carolyn Heather
Resigned: 28 June 2011
Appointed Date: 17 July 1996

Secretary
HYDE, Colleen Gertrude Mary
Resigned: 01 May 1995
Appointed Date: 20 September 1993

Secretary
WELSMAN, Jack Trevor
Resigned: 17 July 1996
Appointed Date: 01 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 1993
Appointed Date: 20 September 1993

Director
BOVINO, Carolyn Heather
Resigned: 12 June 2015
Appointed Date: 28 June 2011
63 years old

Director
WELSMAN, Jack Trevor
Resigned: 01 May 1995
Appointed Date: 20 September 1993
93 years old

Persons With Significant Control

Vito Bovino
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

DENE-TECH SERVICES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2016
Second filing of the annual return made up to 3 September 2015
28 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
27 Sep 2016
Confirmation statement made on 3 September 2016 with updates
27 Sep 2016
Director's details changed for Mrs Carolyn Bovino on 7 September 2016
...
... and 79 more events
07 Nov 1993
Secretary resigned

07 Nov 1993
Accounting reference date notified as 31/12

07 Nov 1993
Ad 20/10/93--------- £ si 98@1=98 £ ic 2/100

24 Sep 1993
Secretary resigned

20 Sep 1993
Incorporation

DENE-TECH SERVICES LIMITED Charges

25 October 2013
Charge code 0285 4922 0004
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
10 August 2011
Debenture
Delivered: 12 August 2011
Status: Satisfied on 28 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2010
Debenture
Delivered: 27 August 2010
Status: Satisfied on 12 August 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 April 1995
Fixed and floating charge
Delivered: 12 April 1995
Status: Satisfied on 6 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…