Company Information for DENBRE LTD.
166 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1RA,
|
Company Registration Number
07156128
Private Limited Company
Active |
Company Name | ||
---|---|---|
DENBRE LTD. | ||
Legal Registered Office | ||
166 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA Other companies in HA1 | ||
Previous Names | ||
|
Company Number | 07156128 | |
---|---|---|
Company ID Number | 07156128 | |
Date formed | 2010-02-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 28/12/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB163697865 |
Last Datalog update: | 2024-01-08 22:08:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DENBRE CLEANING SERVICES, LLC | 2909 E ARKANSAS LN STE C ARLINGTON TX 76010 | Active | Company formed on the 2023-07-18 | |
DENBRE INVESTMENT PTY LTD | NSW 2148 | Active | Company formed on the 1994-03-22 | |
DENBRE LLC | 5505 GRISSOM RD STE 114 SAN ANTONIO TX 78238 | Active | Company formed on the 2008-01-01 | |
DENBREAM PTY LTD | QLD 4740 | Active | Company formed on the 1996-11-21 | |
DENBRECHT GENERAL PARTNER LTD | 11 OAKHILL AVENUE LONDON NW3 7RD | Active | Company formed on the 2018-08-02 | |
DENBRECHT LIMITED PARTNERSHIP | 11 OAKHILL AVENUE LONDON NW3 7RD | Active | Company formed on the 2019-04-03 | |
DENBREEZE PTY LTD | QLD 4120 | Dissolved | Company formed on the 1997-01-17 | |
DENBREN HOMES LIMITED | EUROHOME COMPLETE BUILDING SYSTEMS LTD. CORBALLY TUAM CO. GALWAY TUAM, GALWAY, H54YA43, IRELAND H54YA43 | Active | Company formed on the 2006-07-03 | |
DENBREN PTY LTD | Active | Company formed on the 2012-01-03 | ||
DenBren Trucking Co. Inc. | 1128 IVYSTONE SQUARE APT A CHESAPEAKE VA 23320 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2012-01-25 | |
DENBREN, LLC | 5470 S. MAIN STREET SUITE 300 SYLVANIA OH 43560 | Active | Company formed on the 2002-07-22 | |
DENBRES HOLDINGS LIMITED | No longer applicable because the entity is Dissolved. | Dissolved | Company formed on the 1985-03-12 |
Officer | Role | Date Appointed |
---|---|---|
DENISE LYNN BRENNAN |
||
PATRICK JOSEPH BRENNAN |
||
MICHELE JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES NIALL HAGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOE BRENNAN TRAINING LTD | Director | 2013-03-01 | CURRENT | 2012-05-16 | Dissolved 2014-10-21 | |
YOUTHBUILD UK | Director | 2012-11-29 | CURRENT | 2001-08-29 | Active | |
JOE BRENNAN TRAINING LTD | Director | 2012-05-16 | CURRENT | 2012-05-16 | Dissolved 2014-10-21 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Re: shareholder connsent and share rights 01/12/2022<li>Resolution variation to share rights</ul> | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/10/21 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/03/20 TO 28/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Denise Lynn Brennan on 2019-04-03 | |
PSC04 | Change of details for Mrs Denise Lynn Brennan as a person with significant control on 2019-04-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Michele James on 2018-11-09 | |
PSC04 | Change of details for Ms Michele James as a person with significant control on 2018-11-09 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071561280001 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOSEPH BRENNAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE JAMES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE LYNN BRENNAN | |
PSC09 | Withdrawal of a person with significant control statement on 2018-07-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE JAMES / 18/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BRENNAN / 18/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE LYNN BRENNAN / 18/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/16 FROM 88/98 College Road Harrow Middlesex HA1 1RA | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 6 | |
SH01 | 05/04/16 STATEMENT OF CAPITAL GBP 6 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS MICHELE JAMES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BRENNAN / 06/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE LYNN BRENNAN / 06/03/2014 | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 11 GREVILLE HOUSE LOWER ROAD HARROW-ON-THE-HILL HA2 0HB ENGLAND | |
RES15 | CHANGE OF NAME 29/04/2013 | |
CERTNM | COMPANY NAME CHANGED STARTERBAZAAR LIMITED CERTIFICATE ISSUED ON 29/04/13 | |
AR01 | 31/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOSEPH BRENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAGAN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 FULL LIST | |
AA01 | PREVEXT FROM 28/02/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2011-04-01 | £ 69,385 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 9,608 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENBRE LTD.
Called Up Share Capital | 2011-04-01 | £ 2 |
---|---|---|
Current Assets | 2011-04-01 | £ 8,181 |
Debtors | 2011-04-01 | £ 8,181 |
Fixed Assets | 2011-04-01 | £ 0 |
Shareholder Funds | 2011-04-01 | £ 70,812 |
Tangible Fixed Assets | 2011-04-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DENBRE LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |