Dencold Building Services Limited

General information

Name:

Dencold Building Services Ltd

Office Address:

Unit 4 Madison Court George Mann Road LS10 1DX Leeds

Number: 07432407

Incorporation date: 2010-11-08

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Dencold Building Services came into being in 2010 as a company enlisted under no 07432407, located at LS10 1DX Leeds at Unit 4 Madison Court. This company has been in business for 14 years and its status at the time is liquidation. From 2022/08/30 Dencold Building Services Limited is no longer under the name Dencold Refrigeration Services. This company's declared SIC number is 43220, that means Plumbing, heat and air-conditioning installation. The company's latest filed accounts documents cover the period up to 2021/11/30 and the latest annual confirmation statement was submitted on 2021/11/08.

  • Previous company's names
  • Dencold Building Services Limited 2022-08-30
  • Dencold Refrigeration Services Ltd 2010-11-08

Financial data based on annual reports

Company staff

Charles D.

Role: Director

Appointed: 08 November 2010

Latest update: 5 April 2024

People with significant control

Charles D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 22 November 2022
Confirmation statement last made up date 08 November 2021
Annual Accounts 29 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 29 August 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 28 August 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 July 2016
Annual Accounts 10 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Dryson House York Road Industrial Estate Wetherby West Yorkshire LS22 7SU England on Tue, 20th Dec 2022 to Unit 4 Madison Court George Mann Road Leeds LS10 1DX (AD01)
filed on: 20th, December 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
13
Company Age

Closest Companies - by postcode