About

Registered Number: 03179403
Date of Incorporation: 28/03/1996 (28 years ago)
Company Status: Active
Registered Address: 14 Angus Close, Chessington, Surrey, KT9 2BP,

 

Established in 1996, Denox Eco Trans Ltd have registered office in Chessington, Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Denox Eco Trans Ltd. Denox Eco Trans Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 27 March 2020
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 29 March 2012
SH01 - Return of Allotment of shares 29 March 2012
AA01 - Change of accounting reference date 21 October 2011
AR01 - Annual Return 28 March 2011
AA01 - Change of accounting reference date 02 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 03 March 2008
RESOLUTIONS - N/A 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
123 - Notice of increase in nominal capital 18 June 2007
363s - Annual Return 01 June 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 20 July 2006
287 - Change in situation or address of Registered Office 17 March 2006
287 - Change in situation or address of Registered Office 24 October 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 03 March 2004
CERTNM - Change of name certificate 12 February 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 10 April 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2001
363a - Annual Return 15 June 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 07 April 2000
AA - Annual Accounts 01 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 03 April 1998
AA - Annual Accounts 23 March 1998
225 - Change of Accounting Reference Date 20 July 1997
363s - Annual Return 06 July 1997
CERTNM - Change of name certificate 09 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1996
MEM/ARTS - N/A 07 July 1996
RESOLUTIONS - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
287 - Change in situation or address of Registered Office 20 June 1996
NEWINC - New incorporation documents 28 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.