DENSIT WEAR PROTECTION UK LIMITED
WORCESTERSHIRE DWP (UK) LIMITED DENSIT WEAR PROTECTION UK LIMITED

Hellopages » Worcestershire » Wyre Forest » DY11 7DE

Company number 02670655
Status Active
Incorporation Date 12 December 1991
Company Type Private Limited Company
Address 17 LISLE AVENUE, KIDDERMINSTER, WORCESTERSHIRE, DY11 7DE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of DENSIT WEAR PROTECTION UK LIMITED are www.densitwearprotectionuk.co.uk, and www.densit-wear-protection-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Blakedown Rail Station is 4.2 miles; to Hagley Rail Station is 5.8 miles; to Stourbridge Junction Rail Station is 7.4 miles; to Droitwich Spa Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Densit Wear Protection Uk Limited is a Private Limited Company. The company registration number is 02670655. Densit Wear Protection Uk Limited has been working since 12 December 1991. The present status of the company is Active. The registered address of Densit Wear Protection Uk Limited is 17 Lisle Avenue Kidderminster Worcestershire Dy11 7de. . JONES, Jeff is a Secretary of the company. HUGHES, Trevor Anthony is a Director of the company. Secretary CONNOLLY, Paul Christopher has been resigned. Secretary HUGHES, Susan Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONNOLLY, Paul Christopher has been resigned. Director HUGHES, Susan Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
JONES, Jeff
Appointed Date: 30 April 2011

Director
HUGHES, Trevor Anthony
Appointed Date: 29 January 1992
67 years old

Resigned Directors

Secretary
CONNOLLY, Paul Christopher
Resigned: 01 February 1994
Appointed Date: 29 January 1992

Secretary
HUGHES, Susan Jane
Resigned: 30 April 2011
Appointed Date: 01 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 1992
Appointed Date: 12 December 1991

Director
CONNOLLY, Paul Christopher
Resigned: 01 February 1994
Appointed Date: 29 January 1992
72 years old

Director
HUGHES, Susan Jane
Resigned: 30 April 2011
Appointed Date: 01 February 1994
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 January 1992
Appointed Date: 12 December 1991

Persons With Significant Control

Mr Trevor Hughes
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

DENSIT WEAR PROTECTION UK LIMITED Events

23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 70 more events
27 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

27 Feb 1992
Registered office changed on 27/02/92 from: 2 baches street london N1 6UB

24 Feb 1992
Company name changed weighthire LIMITED\certificate issued on 25/02/92

24 Feb 1992
Company name changed\certificate issued on 24/02/92
12 Dec 1991
Incorporation

DENSIT WEAR PROTECTION UK LIMITED Charges

19 April 2006
Debenture
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…