About

Registered Number: 04577079
Date of Incorporation: 30/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 55 Newbottle Street, Houghton Le Spring, Tyne And Wear, DH4 4AR

 

Denbray Ltd was registered on 30 October 2002 and are based in Houghton Le Spring, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company in the Companies House registry. We do not know the number of employees at Denbray Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESTON, Terry 08 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Kevin James 08 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 12 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 28 November 2014
MR01 - N/A 25 September 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 26 November 2013
AD01 - Change of registered office address 26 November 2013
AA - Annual Accounts 22 March 2013
AD01 - Change of registered office address 27 November 2012
AR01 - Annual Return 27 November 2012
AA01 - Change of accounting reference date 24 May 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.