Dinesen-denmark Limited

General information

Name:

Dinesen-denmark Ltd

Office Address:

12 Greenway Farm Bath Road BS30 5RL Wick

Number: 04757879

Incorporation date: 2003-05-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dinesen-denmark Limited has existed on the British market for at least 21 years. Registered with number 04757879 in the year 2003, it have office at 12 Greenway Farm, Wick BS30 5RL. This firm's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2021-12-31 is the last time company accounts were filed.

Concerning this firm, just about all of director's responsibilities have so far been performed by Jens D. who was appointed 21 years ago. Another limited company has been appointed as one of the secretaries of this company: Secretarial Appointments Limited.

Executives who have control over the firm are as follows: Jens D. has substantial control or influence over the company. Carl D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Johannes D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 31 May 2023

Address: Churchill Way, Cardiff, South Glamorgan, CF10 2DX, United Kingdom

Latest update: 9 February 2024

Jens D.

Role: Director

Appointed: 08 May 2003

Latest update: 9 February 2024

People with significant control

Jens D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Carl D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Johannes D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anton D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2023/12/08. New Address: B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW. Previous address: 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom (AD01)
filed on: 8th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

75 Bell Gardens Haddenham

Post code:

CB6 3TX

City / Town:

Ely

HQ address,
2013

Address:

75 Bell Gardens Haddenham

Post code:

CB6 3TX

City / Town:

Ely

HQ address,
2014

Address:

75 Bell Gardens Haddenham

Post code:

CB6 3TX

City / Town:

Ely

HQ address,
2015

Address:

75 Bell Gardens Haddenham

Post code:

CB6 3TX

City / Town:

Ely

Accountant/Auditor,
2014 - 2015

Name:

Tax And Figures Llp

Address:

The Coach House 77a Marlowes

Post code:

HP1 1LF

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode