About

Registered Number: 02974030
Date of Incorporation: 06/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Priory Place, New London Road, Chelmsford, CM2 0PP,

 

Based in Chelmsford, Dent Devils Ltd was registered on 06 October 1994, it has a status of "Active". The business has 5 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUBROUGH, Gordon 01 November 1999 - 1
PECK, Christopher James 06 April 2013 - 1
BRAZZO, Anthony 06 October 1994 06 April 2004 1
BRAZZO, Katrina Theresa 06 October 1994 06 April 2004 1
WALKER, Gary 01 November 1999 30 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 09 October 2019
AD01 - Change of registered office address 09 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 20 November 2014
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 15 April 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 05 July 2010
AUD - Auditor's letter of resignation 28 May 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 08 October 2004
395 - Particulars of a mortgage or charge 28 August 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
225 - Change of Accounting Reference Date 05 April 2004
395 - Particulars of a mortgage or charge 27 March 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 13 August 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
RESOLUTIONS - N/A 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
123 - Notice of increase in nominal capital 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
363s - Annual Return 18 December 2000
MEM/ARTS - N/A 20 June 2000
RESOLUTIONS - N/A 16 June 2000
AA - Annual Accounts 13 March 2000
395 - Particulars of a mortgage or charge 07 December 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 22 March 1999
287 - Change in situation or address of Registered Office 04 December 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 31 October 1997
395 - Particulars of a mortgage or charge 31 July 1997
AA - Annual Accounts 14 July 1997
RESOLUTIONS - N/A 10 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
363s - Annual Return 19 October 1996
395 - Particulars of a mortgage or charge 02 September 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 07 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1995
CERTNM - Change of name certificate 06 February 1995
CERTNM - Change of name certificate 06 February 1995
RESOLUTIONS - N/A 25 January 1995
288 - N/A 25 January 1995
288 - N/A 25 January 1995
288 - N/A 25 January 1995
288 - N/A 25 January 1995
287 - Change in situation or address of Registered Office 25 January 1995
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 August 2004 Outstanding

N/A

Debenture 22 March 2004 Outstanding

N/A

Legal mortgage 30 November 1999 Fully Satisfied

N/A

Fixed and floating charge (all assets) 25 July 1997 Outstanding

N/A

Legal mortgage 28 November 1996 Fully Satisfied

N/A

Mortgage debenture 28 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.