About

Registered Number: 07699303
Date of Incorporation: 11/07/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB,

 

Denaro (UK) Ltd was registered on 11 July 2011 and has its registered office in Grimsby in N E Lincolnshire. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACKEN, Anthony David 02 January 2016 - 1
HESKETH, Colin George 26 July 2011 - 1
CAPOSTAGNO, Onofrio Andrew 26 July 2011 02 January 2016 1
HESKETH, Colin George 26 July 2011 26 July 2011 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA01 - Change of accounting reference date 23 March 2020
CS01 - N/A 08 August 2019
SH01 - Return of Allotment of shares 08 August 2019
CS01 - N/A 24 July 2019
PSC01 - N/A 07 May 2019
PSC01 - N/A 07 May 2019
PSC09 - N/A 03 May 2019
SH01 - Return of Allotment of shares 03 May 2019
SH01 - Return of Allotment of shares 03 May 2019
AA - Annual Accounts 24 April 2019
SH01 - Return of Allotment of shares 12 September 2018
RESOLUTIONS - N/A 04 September 2018
CS01 - N/A 07 August 2018
SH01 - Return of Allotment of shares 07 August 2018
AA - Annual Accounts 13 February 2018
CH01 - Change of particulars for director 05 January 2018
CH01 - Change of particulars for director 05 January 2018
AD01 - Change of registered office address 05 January 2018
SH01 - Return of Allotment of shares 08 September 2017
RESOLUTIONS - N/A 07 September 2017
SH19 - Statement of capital 07 September 2017
CAP-SS - N/A 07 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 29 March 2016
AP01 - Appointment of director 23 March 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 10 November 2015
SH01 - Return of Allotment of shares 03 November 2015
SH01 - Return of Allotment of shares 13 October 2015
SH06 - Notice of cancellation of shares 24 September 2015
SH01 - Return of Allotment of shares 24 September 2015
SH01 - Return of Allotment of shares 24 September 2015
SH01 - Return of Allotment of shares 24 September 2015
AP01 - Appointment of director 05 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 16 September 2014
SH01 - Return of Allotment of shares 28 August 2014
SH01 - Return of Allotment of shares 28 August 2014
SH06 - Notice of cancellation of shares 28 August 2014
SH01 - Return of Allotment of shares 07 March 2014
SH01 - Return of Allotment of shares 07 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 09 September 2013
SH01 - Return of Allotment of shares 28 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 21 August 2013
SH01 - Return of Allotment of shares 24 June 2013
SH06 - Notice of cancellation of shares 24 June 2013
SH06 - Notice of cancellation of shares 24 June 2013
CH01 - Change of particulars for director 30 May 2013
SH01 - Return of Allotment of shares 04 March 2013
AA01 - Change of accounting reference date 27 February 2013
RESOLUTIONS - N/A 07 February 2013
SH01 - Return of Allotment of shares 09 January 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 06 August 2012
AA01 - Change of accounting reference date 27 June 2012
AD01 - Change of registered office address 17 April 2012
SH01 - Return of Allotment of shares 23 September 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
CERTNM - Change of name certificate 20 July 2011
CONNOT - N/A 20 July 2011
TM01 - Termination of appointment of director 11 July 2011
NEWINC - New incorporation documents 11 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.