Denali Estates Limited

General information

Name:

Denali Estates Ltd

Office Address:

450 Warrington Road Culcheth WA3 5QX Warrington

Number: 06520950

Incorporation date: 2008-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Warrington under the ID 06520950. It was registered in the year 2008. The headquarters of the company is situated at 450 Warrington Road Culcheth. The zip code for this address is WA3 5QX. The enterprise's declared SIC number is 43390 and has the NACE code: Other building completion and finishing. Denali Estates Ltd filed its latest accounts for the period that ended on 2022-03-31. Its latest confirmation statement was released on 2023-03-03.

Our information describing the following enterprise's personnel suggests that there are two directors: Jamie A. and Steven C. who joined the team on 2011-08-01 and 2008-03-03.

The companies that control this firm include: Chippendale & Allen Holdings Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Warrington at 450 Warrington Road, Culcheth, WA3 5QX, Cheshire and was registered as a PSC under the registration number 09977395.

Financial data based on annual reports

Company staff

Jamie A.

Role: Director

Appointed: 01 August 2011

Latest update: 9 April 2024

Steven C.

Role: Director

Appointed: 03 March 2008

Latest update: 9 April 2024

People with significant control

Chippendale & Allen Holdings Ltd
Address: Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09977395
Notified on 31 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven C.
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Allison C.
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John C.
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 17th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17th December 2014
Annual Accounts 18th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18th December 2015
Annual Accounts 19th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23rd December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23rd December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
16
Company Age

Similar companies nearby

Closest companies