The Denes Motors Limited

General information

Name:

The Denes Motors Ltd

Office Address:

4 Mason's Yard 177 Westbourne Street BN3 5FB Hove

Number: 01786633

Incorporation date: 1984-01-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as The Denes Motors was registered on January 27, 1984 as a Private Limited Company. This enterprise's head office may be reached at Hove on 4 Mason's Yard, 177 Westbourne Street. When you need to contact this business by post, its area code is BN3 5FB. The company registration number for The Denes Motors Limited is 01786633. This enterprise's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. The business most recent filed accounts documents describe the period up to 2022-12-31 and the latest confirmation statement was filed on 2023-05-25.

This limited company owes its success and permanent development to exactly three directors, namely Lucie B., Sophie J. and Nicole G., who have been managing the firm for one year. To support the directors in their duties, this specific limited company has been utilizing the skills of Nicole G. as a secretary.

Nicole G. is the individual with significant control over this firm, 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

Nicole G.

Role: Secretary

Latest update: 24 April 2024

Lucie B.

Role: Director

Appointed: 28 March 2023

Latest update: 24 April 2024

Sophie J.

Role: Director

Appointed: 28 March 2023

Latest update: 24 April 2024

Nicole G.

Role: Director

Appointed: 12 June 1991

Latest update: 24 April 2024

People with significant control

Nicole G.
Notified on 14 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Najah G.
Notified on 25 May 2017
Ceased on 14 May 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 1 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 1 September 2014
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 May 2015
Annual Accounts 6 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 April 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 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 4 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 7th, July 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
40
Company Age

Closest Companies - by postcode