About

Registered Number: 03654464
Date of Incorporation: 22/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 78 Wembley Park Drive, Wembley, Middlesex, HA9 8HB

 

Dennis Motors Ltd was registered on 22 October 1998 and has its registered office in Wembley, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Gajjar, Govind Keshavlal, Gajjar, Saroj Govind at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAJJAR, Govind Keshavlal 23 October 1998 06 September 2007 1
GAJJAR, Saroj Govind 12 June 2001 06 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 22 November 2014
AA - Annual Accounts 23 May 2014
AD01 - Change of registered office address 07 February 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 13 February 2012
DISS40 - Notice of striking-off action discontinued 25 January 2012
AR01 - Annual Return 24 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 22 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 26 October 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 03 November 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
AA - Annual Accounts 22 August 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 15 November 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
287 - Change in situation or address of Registered Office 08 January 1999
225 - Change of Accounting Reference Date 08 January 1999
288b - Notice of resignation of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
NEWINC - New incorporation documents 22 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.