About

Registered Number: 05005412
Date of Incorporation: 05/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Ramsden Court Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR

 

Denco Lubrication Ltd was registered on 05 January 2004 and has its registered office in Hereford, it's status at Companies House is "Active". This organisation currently employs 51-100 staff. The organisation has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGKINSON, William Leslie 22 November 2012 - 1
HUSSEY, Ian 20 June 2019 - 1
ARNDT, Thomas 30 November 2004 31 January 2006 1
CZEMPISZ, Joerg 30 November 2004 30 May 2006 1
HAYWARD, Steve 30 November 2004 20 June 2019 1
JONES, Philip 30 November 2004 01 July 2019 1
PANTAZI, David Emmanuel 20 June 2019 30 April 2020 1
Secretary Name Appointed Resigned Total Appointments
CVETIC, John 30 June 2009 - 1
CURCI, John 30 November 2004 30 June 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 December 2019
TM01 - Termination of appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 07 January 2019
CS01 - N/A 05 January 2018
AA - Annual Accounts 24 November 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 23 January 2017
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 13 January 2016
CH01 - Change of particulars for director 13 January 2016
CH01 - Change of particulars for director 13 January 2016
CH01 - Change of particulars for director 13 January 2016
AD01 - Change of registered office address 08 December 2015
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 24 January 2013
AR01 - Annual Return 24 January 2013
AP01 - Appointment of director 24 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 01 November 2010
AD01 - Change of registered office address 20 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 27 January 2010
TM02 - Termination of appointment of secretary 20 November 2009
AP03 - Appointment of secretary 20 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 17 February 2007
AA - Annual Accounts 18 December 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 08 November 2005
395 - Particulars of a mortgage or charge 30 June 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
225 - Change of Accounting Reference Date 29 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2004
SA - Shares agreement 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
287 - Change in situation or address of Registered Office 19 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
225 - Change of Accounting Reference Date 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
123 - Notice of increase in nominal capital 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
CERTNM - Change of name certificate 24 February 2004
CERTNM - Change of name certificate 04 February 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

Description Date Status Charge by
Letter of pledge over a deposit 24 June 2005 Outstanding

N/A

All assets debenture 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.