About

Registered Number: 01539660
Date of Incorporation: 19/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Enterprise Way, Whitewalls Industrial Estate, Colne, Lancs, BB8 8LY

 

Having been setup in 1981, Dent Instrumentation Ltd have registered office in Colne, Lancs, it's status is listed as "Active". The current directors of the organisation are listed as Fawcett, Christopher Robert, Dent, Andrew Michael, Farquhar, Iain Edward Mark, Hull, Colin Britten, Dent, Gillian, Ansell, Rodney Michael, Birchall, Kenneth Albert, Dent, Geoffrey Alan, Duckett, Christopher John, Thwaites, David John, Whittingham, Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENT, Andrew Michael 01 March 2002 - 1
FARQUHAR, Iain Edward Mark 01 October 1996 - 1
HULL, Colin Britten 01 March 2018 - 1
ANSELL, Rodney Michael 01 July 1996 30 April 1998 1
BIRCHALL, Kenneth Albert 01 January 1982 28 February 1996 1
DENT, Geoffrey Alan N/A 23 May 2019 1
DUCKETT, Christopher John 01 March 2002 30 September 2020 1
THWAITES, David John 01 March 2002 10 April 2020 1
WHITTINGHAM, Susan 01 March 2002 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
FAWCETT, Christopher Robert 01 October 2017 - 1
DENT, Gillian N/A 01 March 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
AA - Annual Accounts 15 July 2020
MA - Memorandum and Articles 19 May 2020
RESOLUTIONS - N/A 18 May 2020
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 14 April 2020
MR04 - N/A 13 August 2019
PSC07 - N/A 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 08 May 2018
CH03 - Change of particulars for secretary 06 March 2018
AP01 - Appointment of director 06 March 2018
AP03 - Appointment of secretary 03 October 2017
TM02 - Termination of appointment of secretary 03 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 08 June 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
363s - Annual Return 30 May 1997
AA - Annual Accounts 23 April 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 02 November 1996
AA - Annual Accounts 02 August 1996
288 - N/A 08 July 1996
363s - Annual Return 31 May 1996
288 - N/A 27 February 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 16 May 1995
363s - Annual Return 24 June 1994
AA - Annual Accounts 20 June 1994
AA - Annual Accounts 16 June 1993
363s - Annual Return 03 June 1993
288 - N/A 03 June 1993
AA - Annual Accounts 13 July 1992
363b - Annual Return 03 June 1992
AA - Annual Accounts 07 July 1991
363b - Annual Return 14 June 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
RESOLUTIONS - N/A 04 November 1988
123 - Notice of increase in nominal capital 04 November 1988
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
395 - Particulars of a mortgage or charge 22 September 1987
287 - Change in situation or address of Registered Office 30 July 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 24 June 1986
363 - Annual Return 24 June 1986
CERTNM - Change of name certificate 05 May 1981
NEWINC - New incorporation documents 19 January 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.